Benfleet
Essex
SS7 2UQ
Secretary Name | Doreen Lesley Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 88 Bramble Road Daws Heath Benfleet Essex SS7 2UR |
Secretary Name | Mr Edward Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Church Road Ramsden Heath Billericay Essex CM11 1NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(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 | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 28 Fairmead Avenue Benfleet Essex SS7 2UQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
99 at £1 | Michael Terence Connah 99.00% Ordinary |
---|---|
1 at £1 | Doreen Lesley Connah 1.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Michael Terence Connah on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Terence Connah on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Terence Connah on 7 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Edward Parker as a secretary (1 page) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Edward Parker as a secretary (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
14 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
7 June 2004 | Return made up to 23/02/04; full list of members (7 pages) |
7 June 2004 | Return made up to 23/02/04; full list of members (7 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 23/02/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 March 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (13 pages) |
23 February 2001 | Incorporation (13 pages) |