Benfleet
Essex
SS7 4NT
Secretary Name | Susan Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(33 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (closed 14 November 2023) |
Role | Secretary |
Correspondence Address | 31 The Birches Benfleet Essex SS7 4NT |
Director Name | Mr Rory Luke Doherty |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2014(52 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mrs Joy Ivy Doherty |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 March 2006) |
Role | Secretary |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Director Name | Mr Philip Doherty |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 1991) |
Role | Civil Engineer |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Director Name | Mr Edward Joseph Doherty |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 August 2016) |
Role | Civil Engineer |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Secretary Name | Mr Paul Edward Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Birches Benfleet Essex SS7 4NT |
Telephone | 01268 794495 |
---|---|
Telephone region | Basildon |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7.5k at £1 | E.j. & P. Doherty Group Limited 75.00% Ordinary |
---|---|
1.5k at £1 | Executors Of P. Doherty 15.00% Ordinary |
1000 at £1 | Executors Of J.f. Doherty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,861 |
Cash | £45,076 |
Current Liabilities | £232,564 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
24 August 1976 | Delivered on: 8 September 1976 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific eqtible charge over all companys estate or interest in all f/h or l/h properties for the time being specific charge over all stocks shares, or other securities in any subsidiary companies for the time being specific charge over all book & other debts, assignment of goodwill. Floating charge over the undertaking & all other property and assets present & future. Outstanding |
---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 August 2023 | Application to strike the company off the register (1 page) |
25 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 May 2021 | Director's details changed for Mr Rory Luke Doherty on 4 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
22 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
7 September 2016 | Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 April 2015 | Appointment of Mr Rory Luke Doherty as a director on 29 September 2014 (2 pages) |
23 April 2015 | Appointment of Mr Rory Luke Doherty as a director on 29 September 2014 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Director's change of particulars / edward doherty / 05/05/2008 (1 page) |
26 June 2009 | Director's change of particulars / paul doherty / 05/05/2008 (1 page) |
26 June 2009 | Director's change of particulars / paul doherty / 05/05/2008 (1 page) |
26 June 2009 | Director's change of particulars / edward doherty / 05/05/2008 (1 page) |
19 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page) |
16 July 2008 | Return made up to 04/05/08; no change of members (3 pages) |
16 July 2008 | Return made up to 04/05/08; no change of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members
|
22 May 2006 | Return made up to 04/05/06; full list of members
|
27 February 2006 | Registered office changed on 27/02/06 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page) |
28 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 August 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
24 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
25 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
26 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
25 May 1996 | Return made up to 04/05/96; full list of members (7 pages) |
25 May 1996 | Return made up to 04/05/96; full list of members (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
25 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 June 1962 | Incorporation (14 pages) |
15 June 1962 | Incorporation (14 pages) |