Hadleigh
Benfleet
Essex
SS7 2DA
Director Name | Alan David Stephenson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Keith Thomas Dixon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 January 2014) |
Role | Accountant |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Keith Thomas Dixon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2003) |
Role | Financial Director |
Correspondence Address | Whites Farm Barleylands Road Basildon Essex SS15 4BG |
Director Name | Laurence Sidney Ponting |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2007) |
Role | Sales Director |
Correspondence Address | The Pantiles Dunmow Road, Fyfield Ongar Essex CM5 0NN |
Director Name | Alan David Stephenson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2004) |
Role | Marketing Director |
Correspondence Address | 64 Northampton Grove Langdon Hills Essex SS16 6ED |
Director Name | Alan David Stephenson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2007) |
Role | Accountant |
Correspondence Address | 105 Honeypot Lane Basildon Essex SS14 2LN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
6 June 2012 | Secretary's details changed for Keith Thomas Dixon on 30 May 2012 (1 page) |
6 June 2012 | Director's details changed for Keith Thomas Dixon on 30 May 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Keith Thomas Dixon on 30 May 2012 (1 page) |
6 June 2012 | Director's details changed for Alan David Stephenson on 30 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Keith Thomas Dixon on 30 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Alan David Stephenson on 30 May 2012 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
15 July 2009 | Director's Change of Particulars / alan stephenson / 01/06/2008 / HouseName/Number was: , now: 105; Street was: 44 riverside court, now: honeypot lane; Post Town was: old harlow, now: basildon; Post Code was: CM20 2AD, now: SS14 2LN (1 page) |
15 July 2009 | Director's change of particulars / alan stephenson / 01/06/2008 (1 page) |
15 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Appointment Terminated Director alan stephenson (1 page) |
2 June 2009 | Appointment terminated director alan stephenson (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 376 london road hadleigh essex SS7 2DA (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 376 london road hadleigh essex SS7 2DA (1 page) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 December 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
31 May 2007 | New director appointed (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 June 2006 | Return made up to 20/03/06; full list of members (6 pages) |
14 June 2006 | Return made up to 20/03/06; full list of members (6 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2004 | Particulars of mortgage/charge (10 pages) |
8 September 2004 | Particulars of mortgage/charge (10 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 20/03/04; full list of members
|
14 April 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 April 2002 | Incorporation (11 pages) |