South Benfleet
Essex
SS7 5RX
Secretary Name | Gillian Rosemary Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (closed 22 June 2004) |
Role | Secretary |
Correspondence Address | 11 Chestnut Grove South Benfleet Essex SS7 5RX |
Director Name | Dennis William Ireland |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1996(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 December 2002) |
Role | Management Consultant |
Correspondence Address | 33 Little Thorpe Thorpe Bay Southend On Sea Essex SS1 3RN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 1279 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £3,178 |
Cash | £7,538 |
Current Liabilities | £13,640 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2004 | Director resigned (1 page) |
29 January 2004 | Application for striking-off (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members
|
9 December 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
25 September 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
27 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
25 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
2 October 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 May 1999 (9 pages) |
2 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
8 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
4 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
9 August 1995 | Return made up to 18/05/95; full list of members (6 pages) |
9 August 1995 | Ad 10/06/94--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 11 camblehurst walk furnace green crawley west sussex RH10 6SN (1 page) |