Company NameBenfleet Meat Company Limited
DirectorMary Ehrentraud Temple
Company StatusDissolved
Company Number02895303
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMary Ehrentraud Temple
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(same day as company formation)
RoleNHS Buyer
Correspondence Address12 Dovesgate
Benfleet
Essex
SS7 5TA
Secretary NameRita Bailey
NationalityBritish
StatusCurrent
Appointed31 January 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address36 The Willows
Pitsea
Basildon
Essex
SS13 2ES
Director NameStephen Leonard Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleEngineer
Correspondence Address7 High View Rise
Crays Hill
Billericay
Essex
CM11 2XU
Secretary NameMary Ehrentraud Temple
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleNHS Buyer
Correspondence Address12 Dovesgate
Benfleet
Essex
SS7 5TA
Director NameRita Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address36 The Willows
Pitsea
Basildon
Essex
SS13 2ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£75,404
Cash£220
Current Liabilities£109,244

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Completion of winding up (1 page)
21 August 2001Order of court to wind up (3 pages)
2 March 2001Return made up to 07/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 April 2000Return made up to 07/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 April 1999Return made up to 07/02/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 March 1998Return made up to 07/02/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 February 1997Return made up to 07/02/97; no change of members (4 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
27 February 1996Return made up to 07/02/96; full list of members (6 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
7 June 1995Return made up to 07/02/95; full list of members (6 pages)