Benfleet
Essex
SS7 4DL
Secretary Name | Michelle Anne Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bracebridge Oakhill Road Stapleford Abbotts Essex RM4 1EH |
Director Name | Mr William George Smith |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mison Bournebridge Lane Stapleford Abbotts Essex RM4 1LT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Application to strike the company off the register (3 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
27 October 2008 | Director's Change of Particulars / frederick leaford / 16/10/2008 / HouseName/Number was: , now: 6; Street was: 33 ventnor gardens, now: lower church road; Post Town was: barking, now: benfleet; Post Code was: IG11 9JY, now: SS7 4DL (1 page) |
27 October 2008 | Director's change of particulars / frederick leaford / 16/10/2008 (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
9 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
21 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members
|
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
14 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 May 2004 | Ad 03/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 May 2004 | Ad 03/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
3 June 2003 | Incorporation (16 pages) |