Benfleet
Essex
SS7 3DP
Director Name | Mr Clifford John Mills |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 3 Berne Hall Court Station Road Wickford Essex SS11 7NE |
Secretary Name | Lyn Margaret Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Berne Hall Court Station Road Wickford Essex SS11 7NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 220 London Road Hadleigh Essex SS7 2PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (2 pages) |
22 March 2012 | Application to strike the company off the register (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
1 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Lyn Mills as a secretary (1 page) |
7 October 2010 | Director's details changed for Jason Thomas Rowland on 1 July 2010 (2 pages) |
7 October 2010 | Termination of appointment of Clifford Mills as a director (1 page) |
7 October 2010 | Termination of appointment of Clifford Mills as a director (1 page) |
7 October 2010 | Director's details changed for Jason Thomas Rowland on 1 July 2010 (2 pages) |
7 October 2010 | Termination of appointment of Lyn Mills as a secretary (1 page) |
7 October 2010 | Director's details changed for Jason Thomas Rowland on 1 July 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 November 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 November 2008 | Return made up to 11/07/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
21 July 2007 | Return made up to 11/07/07; full list of members (6 pages) |
21 July 2007 | Return made up to 11/07/07; full list of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members
|
27 October 2005 | Return made up to 11/07/05; full list of members (6 pages) |
27 October 2005 | Return made up to 11/07/05; full list of members (6 pages) |
27 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
14 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: c/o cks services LTD 1 church hill leigh on sea essex SS9 2DE (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
13 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
11 July 2001 | Incorporation (20 pages) |