Benfleet
Essex
SS7 3QY
Director Name | Mrs Jane Louise Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regency Green Southend-On-Sea Essex SS2 6LU |
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Computing Support Professional |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regency Green Southend-On-Sea Essex SS2 6LU |
Secretary Name | Geoff Crombie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Alderleys Benfleet Essex SS7 3QY |
Registered Address | Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Geoff Crombie 25.00% Ordinary |
---|---|
250 at £1 | Jane Louise Taylor 25.00% Ordinary |
250 at £1 | Jenifer Susan Crombie 25.00% Ordinary |
250 at £1 | Richard James Taylor 25.00% Ordinary |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Application to strike the company off the register (3 pages) |
18 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 September 2010 | Director's details changed for Jane Louise Taylor on 27 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Jane Louise Taylor on 27 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Director's details changed for Jenifer Susan Crombie on 27 July 2010 (2 pages) |
25 September 2010 | Director's details changed for Richard James Taylor on 27 July 2010 (2 pages) |
25 September 2010 | Director's details changed for Richard James Taylor on 27 July 2010 (2 pages) |
25 September 2010 | Director's details changed for Jenifer Susan Crombie on 27 July 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 October 2009 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 14 October 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 July 2009 | Accounts made up to 31 August 2008 (2 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
4 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
4 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
30 November 2007 | Return made up to 10/08/07; full list of members (3 pages) |
30 November 2007 | Return made up to 10/08/07; full list of members (3 pages) |
7 September 2007 | Accounts made up to 31 August 2007 (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 August 2006 | Incorporation (14 pages) |
10 August 2006 | Incorporation (14 pages) |