Benfleet
Essex
SS7 5DN
Director Name | Mr Steven Robert Weller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 28 August 2018) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 84 High Street Wickford Essex SS12 9AT |
Secretary Name | Mr Steven Robert Weller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 28 August 2018) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 84 High Street Wickford Essex SS12 9AT |
Director Name | Jason Peal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 2009) |
Role | Print Finisher |
Correspondence Address | 39 Campbell Close Wickford Essex SS12 9HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 11-13 Purdeys Way Rochford Essex SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Steven Weller 34.00% Ordinary |
---|---|
33 at £1 | Jason Peal 33.00% Ordinary |
33 at £1 | Stephen Miller 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £361,976 |
Gross Profit | £151,217 |
Net Worth | £132,349 |
Cash | £33 |
Current Liabilities | £75,816 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | Voluntary strike-off action has been suspended (1 page) |
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 January 2015 | Total exemption full accounts made up to 30 April 2014 (21 pages) |
11 January 2015 | Total exemption full accounts made up to 30 April 2014 (21 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 November 2013 | Total exemption full accounts made up to 30 April 2013 (23 pages) |
21 November 2013 | Total exemption full accounts made up to 30 April 2013 (23 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (19 pages) |
23 April 2012 | Registered office address changed from 84 High Street Wickford Essex SS12 9AT on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Registered office address changed from 84 High Street Wickford Essex SS12 9AT on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption full accounts made up to 30 April 2011 (19 pages) |
5 December 2011 | Total exemption full accounts made up to 30 April 2011 (19 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 October 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Stephen Lee Miller on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Steven Robert Weller on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Stephen Lee Miller on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Steven Robert Weller on 16 March 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
2 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
24 November 2009 | Termination of appointment of Jason Peal as a director (2 pages) |
24 November 2009 | Termination of appointment of Jason Peal as a director (2 pages) |
8 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
19 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
9 May 2008 | Director's change of particulars / stephen miller / 01/04/2007 (2 pages) |
9 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / stephen miller / 01/04/2007 (2 pages) |
9 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
26 October 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
9 September 2007 | Registered office changed on 09/09/07 from: unit 7 heron trading estate heron avenue wickford essex SS11 8DL (1 page) |
9 September 2007 | Registered office changed on 09/09/07 from: unit 7 heron trading estate heron avenue wickford essex SS11 8DL (1 page) |
24 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
21 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
21 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
31 October 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
10 May 2004 | Return made up to 06/03/04; full list of members; amend
|
10 May 2004 | Return made up to 06/03/04; full list of members; amend
|
8 April 2004 | Return made up to 06/03/04; full list of members
|
8 April 2004 | Return made up to 06/03/04; full list of members
|
30 January 2004 | Registered office changed on 30/01/04 from: 84 high street wickford essex SS12 9AT (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 84 high street wickford essex SS12 9AT (1 page) |
30 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 84 high street wickford essex SS12 9AT (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 84 high street wickford essex SS12 9AT (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (9 pages) |
6 March 2003 | Incorporation (9 pages) |