Benfleet
Essex
SS7 5TA
Secretary Name | Mrs Jacqueline Rotherham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dovesgate Benfleet Essex SS7 5TA |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Burntwood House 7 Shenfield Road Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2002 | Return made up to 22/05/02; full list of members (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
11 June 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
23 March 2001 | Particulars of mortgage/charge (11 pages) |
22 June 2000 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Incorporation (15 pages) |