Benington
Stevenage
Hertfordshire
SG2 7DG
Secretary Name | Mrs Viven Jane Hampton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkins High Elms Lane Benington Stevenage Hertfordshire SG2 7DG |
Director Name | Col Cyril Wilfred Hampton |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1994) |
Role | Director/Motor Engineer |
Correspondence Address | 13 Wolmers Lane Hartford Hertfordshire |
Secretary Name | Mr John Nicholas Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Larkills High Elms Lane Benington Stevenage Herts |
Director Name | Mr John Hampton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | Larkins,High Elms Lane Benington Stevenage Herfordshire |
Director Name | William James Hampton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2005) |
Role | Sales Director |
Correspondence Address | Beaumaris Station Road Berkhamsted Hertfordshire HP4 2EZ |
Registered Address | C/O Joseph & Associates 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,861 |
Cash | £4,195 |
Current Liabilities | £19,354 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
2 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: greaves & associates 16 grosvenor place london SW1X 7HH (1 page) |
25 February 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Return made up to 14/01/04; full list of members
|
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members
|
16 January 2002 | Registered office changed on 16/01/02 from: greaves & associates 16 grosvenor place london SW1X 7HH (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
27 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
28 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 March 1997 | Return made up to 14/01/97; full list of members (4 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
31 January 1994 | Resolutions
|
11 July 1973 | Annual return made up to 11/07/73 (4 pages) |
12 October 1972 | Particulars of mortgage/charge (4 pages) |
11 February 1960 | Particulars of mortgage/charge (4 pages) |
5 June 1946 | Incorporation (16 pages) |