Benfleet
Essex
SS7 5TA
Secretary Name | Rita Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 36 The Willows Pitsea Basildon Essex SS13 2ES |
Director Name | Stephen Leonard Brown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 High View Rise Crays Hill Billericay Essex CM11 2XU |
Secretary Name | Mary Ehrentraud Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Role | NHS Buyer |
Correspondence Address | 12 Dovesgate Benfleet Essex SS7 5TA |
Director Name | Rita Bailey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 36 The Willows Pitsea Basildon Essex SS13 2ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | -£75,404 |
Cash | £220 |
Current Liabilities | £109,244 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 March 2003 | Dissolved (1 page) |
---|---|
13 December 2002 | Completion of winding up (1 page) |
21 August 2001 | Order of court to wind up (3 pages) |
2 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 April 2000 | Return made up to 07/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
7 June 1995 | Return made up to 07/02/95; full list of members (6 pages) |