Company NameB C Services (Benfleet) Limited
Company StatusDissolved
Company Number03725280
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBenjamin Cottrell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Southwell Road
Benfleet
Essex
SS7 1JB
Director NameMr Benjamin John Cottrell
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2010)
RolePlumbing And Heating Installer
Country of ResidenceUnited Kingdom
Correspondence Address35 Southwell Road
Benfleet
Essex
SS7 1JB
Secretary NameMr Benjamin John Cottrell
NationalityEnglish
StatusClosed
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Southwell Road
Benfleet
Essex
SS7 1JB
Director NameAlan Beeton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlint House
Flint Lane
Wretton
Norfolk
PE33 9QZ
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£402
Cash£1,046
Current Liabilities£10,411

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
17 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 April 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007Return made up to 23/02/07; full list of members (6 pages)
11 March 2007Return made up to 23/02/07; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 23/02/06; full list of members (6 pages)
14 March 2006Return made up to 23/02/06; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 23/02/05; full list of members (6 pages)
16 March 2005Return made up to 23/02/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 23/02/04; full list of members (6 pages)
6 March 2004Return made up to 23/02/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2003Return made up to 23/02/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2000Return made up to 03/03/00; full list of members (7 pages)
2 April 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
3 March 1999Incorporation (14 pages)