505 High Road
Benfleet
Essex
SS7 5AD
Secretary Name | Mr Ian Delamain |
---|---|
Status | Closed |
Appointed | 15 July 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | Flat 7 Coley Court 505 High Road Benfleet Essex SS7 5AD |
Director Name | Gregory Bernard Wallen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Coley Court 505 High Road Benfleet Essex SS7 5AD |
Secretary Name | Lezanne Jane Wallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coley Court 505 High Road Benfleet Essex SS7 5AD |
Director Name | Ian Robert Clift |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2002) |
Role | Solicitor |
Correspondence Address | 7 Coley Court 505 High Road South Benfleet Essex SS7 5AD |
Secretary Name | Clare Haylen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2002) |
Role | Administrator |
Correspondence Address | 7 Coley Court 505 High Road South Benfleet Essex SS7 5AD |
Director Name | Ms Belinda Jane Bavin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 January 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Coley Court 505 High Road Benfleet Essex SS7 5AD |
Secretary Name | Ms Belinda Jane Bavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 January 2003) |
Role | Hostel Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Coley Court 505 High Road Benfleet Essex SS7 5AD |
Secretary Name | Dee Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2005) |
Role | Beauty Therapist |
Correspondence Address | 505 High Road Flat 1 Coley Court Benfleet Essex SS7 5AD |
Secretary Name | Victoria Anne Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 2011) |
Role | Pa Secretary |
Correspondence Address | Flat 4 Coley Court 505 High Road Benfleet Essex SS7 5AD |
Secretary Name | Miss Yvette Chin |
---|---|
Status | Resigned |
Appointed | 09 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 38c Hermitage Wall Wapping London E1W 1LW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Flat 7 Coley Court 505 High Road Benfleet Essex SS7 5AD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
1 at £1 | C. Gardiner 12.50% Ordinary |
---|---|
1 at £1 | L. Morris & W. Morris 12.50% Ordinary |
1 at £1 | Miss L. Plested 12.50% Ordinary |
1 at £1 | Mr I. Delamain 12.50% Ordinary |
1 at £1 | Mr J. Mayo 12.50% Ordinary |
1 at £1 | Ms V. Aldridge 12.50% Ordinary |
1 at £1 | N.a. Bavin 12.50% Ordinary |
1 at £1 | Y. Chan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,769 |
Cash | £1,769 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
9 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 July 2015 | Appointment of Mr Ian Delamain as a secretary on 15 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Yvette Chin as a secretary on 15 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Yvette Chin as a secretary on 15 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Ian Delamain as a secretary on 15 July 2015 (2 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Mr Joe Mayo as a director (2 pages) |
31 January 2012 | Registered office address changed from Flat 2 Coley Court 505 High Road Benfleet Essex SS7 5AD England on 31 January 2012 (1 page) |
31 January 2012 | Appointment of Mr Joe Mayo as a director (2 pages) |
31 January 2012 | Registered office address changed from Flat 2 Coley Court 505 High Road Benfleet Essex SS7 5AD England on 31 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Belinda Bavin as a director (1 page) |
30 January 2012 | Termination of appointment of Belinda Bavin as a director (1 page) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
12 September 2011 | Appointment of Miss Yvette Chin as a secretary (2 pages) |
12 September 2011 | Appointment of Miss Yvette Chin as a secretary (2 pages) |
9 September 2011 | Termination of appointment of Victoria Aldridge as a secretary (1 page) |
9 September 2011 | Termination of appointment of Victoria Aldridge as a secretary (1 page) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Ms Belinda Jane Bavin on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Ms Belinda Jane Bavin on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
14 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (2 pages) |
20 February 2009 | Director's change of particulars / belinda bavin / 12/02/2009 (2 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
20 February 2009 | Director's change of particulars / belinda bavin / 12/02/2009 (2 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 39 lytton road chadwell st mary grays thurrock essex RM16 4EU (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 39 lytton road chadwell st mary grays thurrock essex RM16 4EU (1 page) |
18 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (2 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (2 pages) |
19 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
30 October 2006 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
30 October 2006 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 13/02/06; full list of members (4 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 13/02/06; full list of members (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 2 coley court 505 high road south benfleet essex SS7 5AD (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 2 coley court 505 high road south benfleet essex SS7 5AD (1 page) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
12 October 2004 | Total exemption full accounts made up to 28 February 2004 (14 pages) |
12 October 2004 | Total exemption full accounts made up to 28 February 2004 (14 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 28 February 2003 (15 pages) |
3 September 2003 | Total exemption small company accounts made up to 28 February 2003 (15 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members
|
20 February 2003 | Return made up to 13/02/03; full list of members
|
22 May 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
22 May 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 13/02/02; full list of members
|
25 February 2002 | Return made up to 13/02/02; full list of members
|
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 7 coley court 505 high road south benfleet essex SS7 5AD (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 7 coley court 505 high road south benfleet essex SS7 5AD (1 page) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: flat 2 coley court 505 high road benfleet essex SS7 5AD (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: flat 2 coley court 505 high road benfleet essex SS7 5AD (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Incorporation (14 pages) |
13 February 2001 | Incorporation (14 pages) |