Benfleet
Essex
SS7 1PR
Secretary Name | David Pendrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | Warren Farm Faversham Road Boughton Lees Ashford Kent TN25 4HW |
Director Name | James Harvey McKenzie |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 51 Croombs Road Custom House London E16 3RN |
Secretary Name | James Harvey McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 51 Croombs Road Custom House London E16 3RN |
Director Name | Mr Ian Wallace Milne |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | 41 Dulverton Avenue Westcliff On Sea Essex SS0 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pegasus Training Centre Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£7,781 |
Cash | £393 |
Current Liabilities | £8,174 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
8 December 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
10 November 2000 | Annual return made up to 02/08/99 (3 pages) |
10 November 2000 | Annual return made up to 02/08/98 (3 pages) |
20 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
15 December 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
3 November 1997 | Annual return made up to 02/08/97
|
29 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
8 October 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
6 October 1996 | Annual return made up to 02/08/96
|
14 August 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed (1 page) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
9 November 1995 | New director appointed (2 pages) |
9 October 1995 | Annual return made up to 02/08/95 (4 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: hume works hume avenue tilbury essex RM18 8DX (1 page) |
24 July 1995 | Accounting reference date extended from 31/07 to 31/01 (1 page) |
31 March 1995 | Accounting reference date notified as 31/07 (1 page) |