Benfleet
Essex
SS7 1LB
Secretary Name | Michelle Ann Wyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Mary's Drive Benfleet Essex SS7 1LB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(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 | £4,153 |
Cash | £8,106 |
Current Liabilities | £13,795 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 January 2002 | Return made up to 07/01/02; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
20 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Ad 07/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Incorporation (11 pages) |