North Benfleet
Essex
SS13 2LB
Director Name | Gary Robert Jeffries |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 March 2009) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 242 Pound Lane North Benfleet Essex SS13 2LB |
Director Name | Janice Dickinson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(10 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 March 2009) |
Role | NHS Employee |
Country of Residence | United Kingdom |
Correspondence Address | 115 Cowley Hill Borehamwood Hertfordshire WD6 5NA |
Director Name | Elizabeth Ann Jefferies |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(10 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 March 2009) |
Role | Secretary |
Correspondence Address | 242 Pound Lane Bowers Gifford Basildon Essex SS13 2LB |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Anthony John Downes |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2007) |
Role | Retired |
Correspondence Address | 17 Queens Road Brixham Devon TQ5 8BG |
Director Name | Angela Joan White |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2001) |
Role | Medical Secretary |
Correspondence Address | 24 St Richards Road Crowborough East Sussex TN6 3AT |
Secretary Name | Hilary Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 1998) |
Role | Civil Litigation Executive |
Correspondence Address | Ivy Cottage Cranmer Close Tilehurst Reading Berkshire RG31 6FL |
Director Name | Special Projects Patricia Anne Frances Ginman |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 2001) |
Role | Teaching |
Correspondence Address | 7e Varndean Road Brighton East Sussex BN1 6RL |
Director Name | Jacqueline Hunter |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 May 2000) |
Role | Secretary |
Correspondence Address | 7 Meade Drive Worksop Nottinghamshire S81 0PD |
Secretary Name | Jacqueline Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 May 2000) |
Role | Secretary |
Correspondence Address | 7 Meade Drive Worksop Nottinghamshire S81 0PD |
Director Name | Susan Mary Cross |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 09 June 2001) |
Role | Bank Clerk |
Correspondence Address | 12 Crabtree Close Redditch Worcestershire B98 7JT |
Director Name | Sheila Downes |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Road Brixham Devon TQ5 8BG |
Director Name | Debra Dawn Hampton |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Unemployed |
Correspondence Address | 10 Thorolds Vange Basildon Essex SS16 4SL |
Director Name | Jacqueline Hunter |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Housewife |
Correspondence Address | 7 Meade Drive Worksop Nottinghamshire S81 0PD |
Director Name | Janet Maureen Millerchip |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 June 2001) |
Role | Housewife |
Correspondence Address | Hornbeams 4 Queens Road Yardley Birmingham West Midlands B26 2AH |
Director Name | Paul Henry Jaworski |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2004) |
Role | Police Officer |
Correspondence Address | 4 Miller Hill Bank Denby Dale Huddersfield West Yorkshire HD8 8QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,613 |
Cash | £1,224 |
Current Liabilities | £22,778 |
Latest Accounts | 30 September 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
8 September 2008 | Application for striking-off (1 page) |
18 July 2008 | Appointment terminated director sheila downes (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Annual return made up to 10/07/07
|
8 December 2006 | Annual return made up to 10/07/06 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2006 | Annual return made up to 10/07/05 (2 pages) |
3 April 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2004 | Annual return made up to 10/07/04 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Director resigned (1 page) |
23 July 2003 | Annual return made up to 10/07/03 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Annual return made up to 10/07/02 (7 pages) |
3 May 2003 | New director appointed (1 page) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 April 2002 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Annual return made up to 10/07/01 (4 pages) |
17 July 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
18 May 2001 | Annual return made up to 10/07/00
|
18 May 2001 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
25 October 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 October 1999 | Annual return made up to 10/07/99 (4 pages) |
4 August 1998 | Annual return made up to 10/07/98
|
30 April 1998 | Resolutions
|
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
3 November 1997 | Company name changed pugcliff LIMITED\certificate issued on 04/11/97 (2 pages) |