Benfleet
Essex
SS7 1LB
Director Name | Michelle Ann Wyer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | 19 St Mary's Drive Benfleet Essex SS7 1LB |
Director Name | Mr Spencer Lynton Wyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Mary's Drive Benfleet Essex SS7 1LB |
Director Name | Mr Spencer Lynton Wyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Marys Drive Benfleet Essex SS7 1LB |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michelle Ann Wyer 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Michelle Ann Wyer on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Spencer Lynton Wyer on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Spencer Lynton Wyer on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Michelle Ann Wyer on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michelle Ann Wyer on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Michelle Ann Wyer on 23 March 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 February 2009 | Director appointed michelle ann wyer (2 pages) |
6 February 2009 | Director appointed spencer lynton wyer (3 pages) |
6 February 2009 | Director appointed michelle ann wyer (2 pages) |
6 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Director appointed spencer lynton wyer (3 pages) |
5 February 2009 | Return made up to 23/03/08; full list of members (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Return made up to 23/03/08; full list of members (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Return made up to 23/03/07; full list of members; amend (6 pages) |
4 February 2009 | Return made up to 23/03/07; full list of members; amend (6 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 September 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
16 July 2007 | Company name changed biz process solutions LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed biz process solutions LIMITED\certificate issued on 16/07/07 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 June 2007 | Accounts made up to 31 March 2007 (5 pages) |
23 March 2006 | Incorporation (14 pages) |
23 March 2006 | Incorporation (14 pages) |