Benfleet
Essex
SS7 1PW
Secretary Name | Mr Ronald Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 July 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hollytree House 344 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Mr Padraic Burke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2003(4 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | Currenrue Lodge Burrin Co Clare Irish |
Director Name | Barbara Kenny |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2003(4 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2006) |
Role | Project Manager |
Correspondence Address | 15 St Marys Road Galway Irish |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: marlborough house victoria road south chelmsford CM1 1LN (1 page) |
29 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 December 2003 | Return made up to 08/10/03; full list of members
|
1 December 2003 | New secretary appointed;new director appointed (3 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
18 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
15 October 2002 | Resolutions
|
8 October 2002 | Incorporation (17 pages) |