Becton
London
E6 4WX
Director Name | Francis Derek Purcell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | It Proffesional |
Correspondence Address | 11 Cowleaze Becton London E6 4WX |
Secretary Name | Cherie Anne Purcell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cow Leaze Becton London E6 4WX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£1,741 |
Cash | £4 |
Current Liabilities | £11,674 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
2 March 1998 | Ad 06/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 March 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (21 pages) |