Great Burches Road
Benfleet
Essex
SS7 3NE
Secretary Name | Deborah Mary Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Great Burches Farm Great Burches Road Benfleet Essex SS7 3NE |
Director Name | Deborah Mary Grant |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Great Burches Farm Great Burches Road Benfleet Essex SS7 3NE |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Nigel Leonard Gordon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 August 2001) |
Role | Engineer |
Correspondence Address | 19 Rectory Garth Rayleigh Essex SS6 8BB |
Director Name | Grahame Ernest John Whitehead |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | Treelawns 124a Olive Avenue Leigh On Sea Essex SS9 3QE |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2002) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2003) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £444,238 |
Cash | £501,257 |
Current Liabilities | £69,820 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2007 | Application for striking-off (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
26 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
2 December 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 11/02/05; full list of members (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
1 April 2004 | Return made up to 11/02/04; full list of members (5 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (1 page) |
13 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
18 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 March 2003 | Director resigned (1 page) |
5 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Return made up to 11/02/02; full list of members (5 pages) |
23 January 2002 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house independent business park east grinstead west sussex RH19 1XT (1 page) |
1 March 2001 | Return made up to 11/02/01; full list of members
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: athene house the broadway mill hill london NW7 3TB (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (8 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |