217 Kimberley Road
Benfleet
Essex
SS7 1DS
Director Name | Mr Matthew Paul Bache |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Trinity Road Rayleigh Essex SS6 8QD |
Secretary Name | Mr Matthew Paul Bache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Trinity Road Rayleigh Essex SS6 8QD |
Director Name | Mr Gerrit Bouman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Head Of Legal And Claims |
Country of Residence | United Kingdom |
Correspondence Address | Bow Gannark Rotherfield Greys Henley On Thames Oxfordshire RG9 5LG |
Director Name | Mr Robert Paul Finch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Oil Trader |
Country of Residence | England |
Correspondence Address | 36 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | Mr Gerrit Bouman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Head Of Legal And Claims |
Country of Residence | United Kingdom |
Correspondence Address | Bow Gannark Rotherfield Greys Henley On Thames Oxfordshire RG9 5LG |
Director Name | Mr Terence Anthony Holding |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montville House Les Vardes, St. Peter Port Guernsey GY1 1BH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hbc House Charfleets Road Canvey Island Essex SS8 0PQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Year | 2014 |
---|---|
Turnover | £93,871 |
Net Worth | £1,953,350 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Application for striking-off (1 page) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
30 September 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Return made up to 18/12/99; full list of members
|
1 February 2000 | New secretary appointed (2 pages) |
8 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
12 July 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 May 1999 | Company name changed vitol properties LIMITED\certificate issued on 12/05/99 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
21 July 1998 | Company name changed oikos properties LIMITED\certificate issued on 22/07/98 (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | £ nc 100/1750000 01/04/98 (1 page) |
8 April 1998 | Ad 01/04/98--------- £ si 1749998@1=1749998 £ ic 2/1750000 (2 pages) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page) |
18 December 1997 | Incorporation (18 pages) |