Benfleet
Essex
SS7 4NS
Secretary Name | Joanne Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Senior Fraud Investigator |
Correspondence Address | 21 Oak Walk Benfleet Essex SS7 4SB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,201 |
Cash | £1 |
Current Liabilities | £2,358 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2005 | Application for striking-off (1 page) |
27 June 2005 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 December 2004 | Resolutions
|
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 August 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 July 2003 | Secretary resigned (1 page) |