Company NameFringe Benefits (Essex) Limited
Company StatusDissolved
Company Number06742137
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Diane Michelle Shore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameIan Richard Watson
StatusClosed
Appointed01 February 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 24 March 2015)
RoleCompany Director
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameRebecca Jane Moy
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleHairdresser
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Contact

Websitewww.fringebenefits-essex.co.uk
Telephone01787 220499
Telephone regionSudbury

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Diane Michelle Shore
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,058
Cash£22,526
Current Liabilities£33,918

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
4 June 2014Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page)
4 June 2014Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Rebecca Moy as a secretary (1 page)
4 February 2011Appointment of Ian Richard Watson as a secretary (1 page)
4 February 2011Appointment of Ian Richard Watson as a secretary (1 page)
4 February 2011Termination of appointment of Rebecca Moy as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
15 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
26 November 2009Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Rebecca Jane Moy on 1 October 2009 (1 page)
26 November 2009Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Rebecca Jane Moy on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Rebecca Jane Moy on 1 October 2009 (1 page)
26 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
14 November 2008Director appointed diane michelle shore (2 pages)
14 November 2008Secretary appointed rebecca jane moy (2 pages)
14 November 2008Director appointed diane michelle shore (2 pages)
14 November 2008Secretary appointed rebecca jane moy (2 pages)
13 November 2008Appointment terminated director andrew davis (1 page)
13 November 2008Appointment terminated director andrew davis (1 page)
5 November 2008Incorporation (17 pages)
5 November 2008Incorporation (17 pages)