Benfleet
Essex
SS7 4LD
Director Name | Robert Alan Higby |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(2 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 February 2011) |
Role | Company Director |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Secretary Name | Mr Alan Higby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(2 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Director Name | Ping Wing Lo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 27th Floor Blessings Garden Phase 2 56 Conduit Road Mid Levels Hong Kong |
Secretary Name | Mr Allan Edward Rounce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 11 Kennedy Close Rayleigh Essex SS6 8UW |
Director Name | Charles Fowler |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saxon Way Clacton Essex CO15 5SZ |
Director Name | Mr Allan Edward Rounce |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 16 May 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 11 Kennedy Close Rayleigh Essex SS6 8UW |
Director Name | Philip John Sutton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southminster House 5 Kings Road Southminster Essex CM0 7EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
10 June 2009 | Statement of affairs with form 4.19 (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Statement of affairs with form 4.19 (6 pages) |
10 June 2009 | Resolutions
|
15 May 2009 | Registered office changed on 15/05/2009 from unit 1A willows centre market road wickford essex SS12 0RA (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 1A willows centre market road wickford essex SS12 0RA (1 page) |
3 November 2008 | Return made up to 07/08/08; full list of members (4 pages) |
3 November 2008 | Return made up to 07/08/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 218 high road benfleet essex SS7 5LD (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 218 high road benfleet essex SS7 5LD (1 page) |
9 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
30 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
12 April 2006 | Return made up to 07/08/05; full list of members (2 pages) |
12 April 2006 | Return made up to 07/08/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
20 September 2003 | Return made up to 07/08/03; full list of members
|
20 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned;director resigned (1 page) |
24 May 2003 | Secretary resigned;director resigned (1 page) |
10 December 2002 | Ad 16/07/02--------- £ si 99@1 (2 pages) |
10 December 2002 | Ad 16/07/02--------- £ si 99@1 (2 pages) |
10 December 2002 | Ad 21/08/02--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
10 December 2002 | Ad 21/08/02--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
9 December 2002 | Accounts made up to 31 March 2002 (2 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 September 2002 | Return made up to 07/08/02; full list of members
|
2 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
31 July 2002 | Memorandum and Articles of Association (12 pages) |
31 July 2002 | Memorandum and Articles of Association (12 pages) |
29 July 2002 | Company name changed globaline express freight LTD\certificate issued on 27/07/02 (2 pages) |
29 July 2002 | Company name changed globaline express freight LTD\certificate issued on 27/07/02 (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
1 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: phoenix house 215A high road benfleet essex SS7 5HZ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: phoenix house 215A high road benfleet essex SS7 5HZ (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: phoenix house 2 high road benfleet essex SS7 5HZ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: phoenix house 2 high road benfleet essex SS7 5HZ (1 page) |
7 August 2001 | Incorporation (17 pages) |
7 August 2001 | Incorporation (17 pages) |