Benfleet
Essex
SS7 1PD
Secretary Name | Mrs Wendy Elizabeth Gover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 16 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Alexander Hyde |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2014) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Secretary Name | Denise Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Searidge Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Patrick Dwen 33.33% Ordinary |
---|---|
2 at £1 | Mr Henry Arthur Thomas Gover 33.33% Ordinary |
2 at £1 | Mrs Wendy Elizabeth Gover 33.33% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages) |
22 November 2009 | Company name changed rainbow property partnership LIMITED\certificate issued on 22/11/09
|
22 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Appointment of Alexander Hyde as a director (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
15 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 June 2003 | Return made up to 14/05/03; no change of members (6 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
6 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
10 May 2002 | Return made up to 14/05/02; no change of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
5 June 2000 | New secretary appointed (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 October 1999 | Resolutions
|
30 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
25 January 1999 | Ad 02/12/98--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
21 June 1998 | Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (15 pages) |