Benfleet
Essex
SS7 5TS
Director Name | Mr Ian Arthur Humphreys |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2008) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Daren Hambro Hill Rayleigh Essex SS6 8DF |
Secretary Name | Mr Ian Arthur Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2008) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Daren Hambro Hill Rayleigh Essex SS6 8DF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jacqueline Rutherford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sadlers Benfleet Essex SS7 4PE |
Director Name | John Barry Rutherford |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sadlers Benfleet Essex SS7 4PE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jacqueline Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Sadlers Benfleet Essex SS7 4PE |
Registered Address | 69 Southend Road Hockley Essex SS5 4PZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 April 2006 | Return made up to 16/05/05; full list of members (7 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Return made up to 16/05/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 October 2003 | Return made up to 16/05/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 September 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
10 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
16 May 2001 | Incorporation (9 pages) |