Benfleet
Essex
SS7 3DP
Director Name | Mr Clifford John Mills |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 3 Berne Hall Court Station Road Wickford Essex SS11 7NE |
Director Name | Christopher Garrod |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2013) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dawlish Crescent Rayleigh Essex SS7 9PN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 220 London Road Hadleigh Essex SS7 2PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
50 at £1 | Christopher Garrod 33.33% Other |
---|---|
50 at £1 | Clifford John Mills 33.33% Ordinary |
50 at £1 | Jason Thomas Rowland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680 |
Cash | £537 |
Current Liabilities | £17,686 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2013 | Termination of appointment of Christopher Garrod as a director on 31 July 2013 (1 page) |
9 September 2013 | Termination of appointment of Christopher Garrod as a director (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Voluntary strike-off action has been suspended (1 page) |
1 May 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 October 2010 | Director's details changed for Jason Thomas Rowland on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Christopher Garrod on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Jason Thomas Rowland on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Christopher Garrod on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Jason Thomas Rowland on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Christopher Garrod on 1 August 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 August 2010 | Termination of appointment of Clifford Mills as a director (2 pages) |
12 August 2010 | Termination of appointment of Clifford Mills as a director (2 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
20 February 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Ad 22/08/08 gbp si 149@1=149 gbp ic 1/150 (2 pages) |
7 April 2009 | Ad 22/08/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
17 October 2008 | Director's change of particulars / christopher garrod / 01/09/2008 (1 page) |
17 October 2008 | Director's Change of Particulars / christopher garrod / 01/09/2008 / HouseName/Number was: 16, now: 6; Street was: ash road, now: dawlish crescent; Post Town was: benfleet, now: rayleigh; Post Code was: SS7 2BA, now: SS7 9PN (1 page) |
12 September 2008 | Director appointed christopher garrod (1 page) |
12 September 2008 | Director appointed christopher garrod (1 page) |
10 September 2008 | Director appointed jason thomas rowland (4 pages) |
10 September 2008 | Director appointed jason thomas rowland (4 pages) |
10 September 2008 | Director appointed clifford john mills (4 pages) |
10 September 2008 | Director appointed clifford john mills (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 134 percival rd enfield EN1 1QU uk (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
22 August 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
22 August 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
22 August 2008 | Appointment Terminated Director rwl directors LIMITED (1 page) |
22 August 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
21 August 2008 | Incorporation (22 pages) |
21 August 2008 | Incorporation (22 pages) |