Benfleet
Essex
SS7 5RY
Director Name | Mr David William Marrable |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 147 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Director Name | Beryl Doris Markscheffel |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(32 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Director Name | Mr David Michael Markscheffel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(32 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 55 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Director Name | Betty Marrable |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(32 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Tudor Close Woodford Green Essex IG8 0LF |
Secretary Name | Beryl Doris Markscheffel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2001(39 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Director Name | Doris Monica Gadlin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 1992) |
Role | Housewife |
Correspondence Address | 12 Warren Close Rayleigh Essex SS6 7BD |
Director Name | Kenneth Roy Marrable |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 26 Tudor Close Woodford Green Essex IG8 0LF |
Secretary Name | Mr Keith John Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 70 West Avenue Maylandsea Chelmsford Essex CM3 6AF |
Secretary Name | Ian Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 20 Hornet Way The Castings Burnham On Crouch Essex CM0 8EW |
Secretary Name | Beryl Doris Markscheffel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(35 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Secretary Name | Colin Charles Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 30 Saxonville Benfleet Essex SS7 5TD |
Director Name | Colin Charles Moseley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 30 Saxonville Benfleet Essex SS7 5TD |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,520,987 |
Gross Profit | £1,202,337 |
Net Worth | £407,509 |
Cash | £21 |
Current Liabilities | £1,877,845 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (6 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2003 | Receiver ceasing to act (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page) |
23 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2002 | Receiver ceasing to act (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: c/o h k m harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page) |
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Statement of affairs (9 pages) |
4 April 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: 24 bevis marks london EC3A 7NR (1 page) |
27 September 2001 | Administrative Receiver's report (11 pages) |
27 September 2001 | Statement of affairs (16 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: the point leigh beck canvey island essex SS8 7TL (1 page) |
13 July 2001 | Appointment of receiver/manager (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Company name changed merlin (colour printers) LIMITED\certificate issued on 12/04/00 (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Return made up to 05/01/00; full list of members (8 pages) |
29 November 1999 | New director appointed (2 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 January 1999 | Return made up to 05/01/99; full list of members (8 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 January 1998 | Return made up to 16/01/98; full list of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 February 1997 | Return made up to 16/01/97; no change of members
|
12 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
8 March 1996 | Return made up to 16/01/96; change of members
|
14 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
16 March 1995 | New secretary appointed (2 pages) |
25 February 1994 | Memorandum and Articles of Association (8 pages) |