Benfleet
Essex
SS7 3NH
Director Name | Mr Darrell Christopher Donovan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Poplars Fane Road Benfleet Essex SS7 3NH |
Director Name | Mrs Patricia Donovan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Towerfield House Fane Road Benfleet Essex SS7 3NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suites 17 & 18 Riverside House, Lower Southend Road, Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
5 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
7 December 2005 | Return made up to 23/07/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
12 March 2004 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
14 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
13 August 2001 | New director appointed (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Memorandum and Articles of Association (8 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
1 August 2001 | Director resigned (1 page) |
23 July 2001 | Incorporation (16 pages) |