Benfleet
Essex
SS7 4AD
Director Name | Stanley John Daffin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 447 Kents Hill Road North Benfleet Essex SS7 4AD |
Secretary Name | Marion Daffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 447 Kents Hill Road North Benfleet Essex SS7 4AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£43,713 |
Cash | £7,099 |
Current Liabilities | £148,716 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
23 June 2003 | Return made up to 15/12/02; full list of members (7 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2001 | Return made up to 15/12/00; full list of members (6 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 13 coopers row london EC3N 2BQ (1 page) |
10 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Ad 15/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (12 pages) |