Benfleet
Essex
SS7 1PW
Director Name | Mr Jameson Reppin Bates |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 10 February 2004) |
Role | Co Director |
Correspondence Address | 315 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Corinne Andree Reppin De Aranda |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Broomfield House Fan Court Longcross Road Longcross Chertsey Surrey KT16 0DJ |
Director Name | Mrs Dominique Gaby Reppin Skinner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 10 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gillhams Wood Gillhams Lane Linchmere Haslemere Surrey GU27 3ND |
Secretary Name | Mrs Laura Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(22 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 44 Sutherland Boulevard Leigh On Sea Essex SS9 3PS |
Director Name | David John Skinner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Gillhams Wood Gillhams Lane Haslemere Surrey GU27 3ND |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,402 |
Current Liabilities | £1,350 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
3 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 September 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
10 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
22 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
6 March 1998 | Return made up to 17/01/98; full list of members
|
13 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
12 August 1983 | Accounts made up to 31 March 1982 (7 pages) |