South Benfleet
Essex
SS7 5NN
Director Name | Consolidated Industries (Southern) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 April 1997) |
Correspondence Address | 651 The Crescent Colchester Business Park Colchester Essex CO4 4YQ |
Director Name | Keith Louis Frener |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 31 Morley Crescent Edgware Middlesex HA8 8XE |
Secretary Name | Michael Brian Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 week after company formation) |
Appointment Duration | 4 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 2 Horton Gate Gifford Park Milton Keynes Buckinghamshire MK14 5JG |
Director Name | Allan Pavey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 1995) |
Role | Managing Director |
Correspondence Address | 57 Bridge Street Basildon Essex SS15 4AY |
Secretary Name | Allan Pavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 19 January 1995) |
Role | Managing Director |
Correspondence Address | 57 Bridge Street Basildon Essex SS15 4AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 215b High Road Benfleet Essex SS7 5HZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 1995 | Return made up to 07/07/95; full list of members (6 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: brentapal house christy way southfields business park laindon basildon essex SS15 6TF (1 page) |
27 June 1995 | Director resigned (2 pages) |
4 May 1995 | Ad 18/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1995 | Director resigned (2 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |