Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mustafa Hassan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | High Laver Hall Ongar Essex CM5 0DU |
Secretary Name | Ella Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Windermere Close Stevenage Hertfordshire SG1 6AG |
Director Name | Mr Leslie Alan Beech |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2010) |
Role | Estate Agent/Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Abbess Roding Ongar Essex CM5 0PA |
Secretary Name | Michael Finlay Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 21 Deacon Place Middleton Milton Keynes Buckinghamshire MK10 9FR |
Website | www.btxbiofuels.com |
---|
Registered Address | Broom House, 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Paul Brian Hardy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 17 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Paul Brian Hardy on 2 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Paul Brian Hardy on 2 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Paul Brian Hardy on 2 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 17 March 2014 (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Director's details changed for Mr Paul Brian Hardy on 2 March 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Paul Brian Hardy on 2 March 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Paul Brian Hardy on 2 March 2013 (2 pages) |
30 April 2013 | Registered office address changed from Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Broom House London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from Unique Oils High Laver Hall High Laver Ongar Essex CM5 0DU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from Unique Oils High Laver Hall High Laver Ongar Essex CM5 0DU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Michael Finlay Slater on 8 March 2010 (1 page) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Michael Slater as a secretary (1 page) |
17 February 2010 | Termination of appointment of Ella Hardy as a secretary (1 page) |
17 February 2010 | Termination of appointment of Leslie Beech as a director (1 page) |
17 February 2010 | Termination of appointment of Leslie Beech as a director (1 page) |
17 February 2010 | Termination of appointment of Ella Hardy as a secretary (1 page) |
17 February 2010 | Termination of appointment of Michael Slater as a secretary (1 page) |
22 December 2009 | Secretary's details changed for Ella Hardy on 9 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Ella Hardy on 9 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Ella Hardy on 9 December 2009 (1 page) |
10 December 2009 | Director's details changed for Paul Brian Hardy on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Brian Hardy on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Brian Hardy on 9 December 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Brian Hardy on 23 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Paul Brian Hardy on 23 November 2009 (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / leslie beech / 02/03/2009 (1 page) |
3 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / paul hardy / 02/03/2009 (2 pages) |
3 April 2009 | Director's change of particulars / paul hardy / 02/03/2009 (2 pages) |
3 April 2009 | Director's change of particulars / leslie beech / 02/03/2009 (1 page) |
25 March 2009 | Secretary's change of particulars / ella hardy / 16/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from high laver hall ongar essex CM5 0DU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from high laver hall ongar essex CM5 0DU (1 page) |
25 March 2009 | Appointment terminated director mustafa hassan (1 page) |
25 March 2009 | Secretary's change of particulars / ella hardy / 16/03/2009 (1 page) |
25 March 2009 | Appointment terminated director mustafa hassan (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (3 pages) |
2 March 2007 | Incorporation (10 pages) |
2 March 2007 | Incorporation (10 pages) |