Leigh-On-Sea
Essex
SS9 1JL
Director Name | Mrs Diane Catherine Benning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mrs Diane Catherine Benning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Anthony Benning 80.00% Ordinary |
---|---|
20 at £1 | Diane Catherine Benning 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,685 |
Cash | £5,671 |
Current Liabilities | £3,246 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (4 pages) |
7 October 2014 | Application to strike the company off the register (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 July 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
9 July 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Director's details changed for Mrs Diane Catherine Benning on 9 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Anthony Benning on 9 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Anthony Benning on 9 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Mrs Diane Catherine Benning on 9 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Mrs Diane Catherine Benning on 9 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Mr Anthony Benning on 9 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 May 2011 | Secretary's details changed for Mrs Diane Catherine Benning on 12 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Mrs Diane Catherine Benning on 12 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Anthony Benning on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Anthony Benning on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mrs Diane Catherine Benning on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mrs Diane Catherine Benning on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Diane Catherine Benning on 10 October 2009 (1 page) |
17 May 2010 | Director's details changed for Mr Anthony Benning on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Diane Catherine Benning on 10 October 2009 (1 page) |
17 May 2010 | Director's details changed for Mrs Diane Catherine Benning on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Ad 07/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
11 May 2009 | Secretary appointed mrs diane catherine benning (1 page) |
11 May 2009 | Ad 07/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
11 May 2009 | Secretary appointed mrs diane catherine benning (1 page) |
11 May 2009 | Director appointed mrs diane catherine benning (1 page) |
11 May 2009 | Director appointed mr anthony benning (1 page) |
11 May 2009 | Director appointed mrs diane catherine benning (1 page) |
11 May 2009 | Director appointed mr anthony benning (1 page) |
8 May 2009 | Appointment terminated director elizabeth davies (1 page) |
8 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
8 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
8 May 2009 | Appointment terminated director elizabeth davies (1 page) |
7 May 2009 | Incorporation (13 pages) |
7 May 2009 | Incorporation (13 pages) |