Benfleet
Essex
SS7 4NE
Director Name | Mr Dean Roy Fewings |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 February 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pudsey Hall Farm Pudsey Hall Lane Canewdon Essex SS4 3RY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Nicola Joanne Fewings |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pudsey Hall Cottage Pudsey Hall Lane Canewdon Rochford Essex SS4 3RY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,685 |
Cash | £17 |
Current Liabilities | £42,636 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
12 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page) |
16 March 1998 | Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (11 pages) |