Benfleet
Essex
SS7 5HB
Director Name | Mr Ian Shipman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2005) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH |
Secretary Name | Angela Teresa Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Nursery Nurse |
Correspondence Address | 24 Upper Heath Road St. Albans Hertfordshire AL1 4DN |
Director Name | Mr Maxwell Dean Blyth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sepember Rebels Lane Great Wakering Essex SS3 0QE |
Secretary Name | Fiona Elizabeth Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 2002) |
Role | Secretary |
Correspondence Address | 16 Ladram Way Thorpe Bay Essex SS1 3PZ |
Secretary Name | Mr Ian Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wynches Farm Drive St. Albans Hertfordshire AL4 0XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 304 High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Maxwell Dean Blyth 60.00% Ordinary |
---|---|
40 at £1 | F.e. Blyth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,722 |
Current Liabilities | £234,919 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 16 January 2014 (14 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (14 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (14 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 16 January 2013 (14 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (14 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (14 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of affairs with form 4.19 (6 pages) |
25 January 2012 | Appointment of a voluntary liquidator (1 page) |
25 January 2012 | Appointment of a voluntary liquidator (1 page) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of affairs with form 4.19 (6 pages) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mrs. Fiona Elizabeth Blyth on 1 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs. Fiona Elizabeth Blyth on 1 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Mrs. Fiona Elizabeth Blyth on 1 January 2010 (2 pages) |
18 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Fiona Elizabeth Blyth on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Fiona Elizabeth Blyth on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Fiona Elizabeth Blyth on 1 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 September 2009 | Appointment terminated secretary ian shipman (1 page) |
28 September 2009 | Appointment terminated secretary ian shipman (1 page) |
23 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
23 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
27 January 2000 | Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2000 | Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: first floor 13 norton folgate london E1 6DB (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: first floor 13 norton folgate london E1 6DB (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 4 stratford place london W1N 9AE (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 4 stratford place london W1N 9AE (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
27 October 1999 | Incorporation (17 pages) |
27 October 1999 | Incorporation (17 pages) |