South Benfleet
Benfleet
Essex
SS7 1SH
Director Name | Peter Dolan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | 21 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Secretary Name | Mr Graham Joseph Eyles |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1993(18 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paget Drive Billericay Essex CM12 0YX |
Director Name | Mr Graham Joseph Eyles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paget Drive Billericay Essex CM12 0YX |
Secretary Name | Ole Ahrens |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 161 Kiln Road South Benfleet Benfleet Essex SS7 1SH |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,441,000 |
Gross Profit | £700,000 |
Net Worth | -£553,000 |
Current Liabilities | £1,711,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 28 December 2016 (overdue) |
---|
31 January 1992 | Delivered on: 24 November 1992 Persons entitled: G&H Montage U.K. Limited Classification: Equitable charge without written instrument Secured details: £730,000 due from the company to the chargee under the terms of an agreement. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
4 September 1992 | Delivered on: 8 September 1992 Persons entitled: G + H Montage U.K. Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 2016 | Restoration by order of the court (2 pages) |
---|---|
8 November 2016 | Restoration by order of the court (2 pages) |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Aud statement (1 page) |
3 September 2010 | Aud statement (1 page) |
28 February 2007 | Order of court - dissolution void (4 pages) |
28 February 2007 | Order of court - dissolution void (4 pages) |
24 February 2006 | Dissolved (1 page) |
24 February 2006 | Dissolved (1 page) |
24 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2003 | Order of court - dissolution void (4 pages) |
23 December 2003 | Order of court - dissolution void (4 pages) |
21 May 2002 | Dissolved (1 page) |
21 May 2002 | Dissolved (1 page) |
21 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators' statement of receipts and payments (8 pages) |
15 June 2000 | Liquidators' statement of receipts and payments (8 pages) |
15 June 2000 | Liquidators statement of receipts and payments (8 pages) |
21 December 1999 | Notice of Constitution of Liquidation Committee (3 pages) |
21 December 1999 | Notice of Constitution of Liquidation Committee (3 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: p o box 810 hill house, 1 little new street, london, EC4A 3TR (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: p o box 810 hill house 1 little new street london EC4A 3TR (1 page) |
14 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: po box 810 cedric house, 8-9 east harding street, london, EC4A 3AS (1 page) |
4 December 1995 | Liquidators' statement of receipts and payments (5 pages) |
4 December 1995 | Liquidators' statement of receipts and payments (5 pages) |
4 December 1995 | Liquidators statement of receipts and payments (5 pages) |
5 June 1995 | Liquidators' statement of receipts and payments (6 pages) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |
5 June 1995 | Liquidators' statement of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 June 1994 | Registered office changed on 07/06/94 from: old road, nr bridgefoot, warrington, WA4 1AL (1 page) |
7 June 1994 | Registered office changed on 07/06/94 from: old road nr bridgefoot warrington WA4 1AL (1 page) |
26 May 1994 | Appointment of a voluntary liquidator (1 page) |
26 May 1994 | Appointment of a voluntary liquidator (1 page) |
26 May 1994 | Statement of affairs (5 pages) |
26 May 1994 | Statement of affairs (5 pages) |
16 December 1993 | Return made up to 14/12/93; no change of members (6 pages) |
16 December 1993 | Return made up to 14/12/93; no change of members (6 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (19 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (19 pages) |
16 September 1993 | Secretary's particulars changed (2 pages) |
16 September 1993 | Secretary's particulars changed (2 pages) |
13 May 1993 | New secretary appointed (3 pages) |
13 May 1993 | Secretary resigned (2 pages) |
13 May 1993 | Secretary resigned (2 pages) |
13 May 1993 | Director resigned (6 pages) |
13 May 1993 | New secretary appointed (3 pages) |
13 May 1993 | Director resigned (6 pages) |
9 January 1992 | Return made up to 14/12/91; full list of members (7 pages) |
9 January 1992 | Return made up to 14/12/91; full list of members (7 pages) |
3 January 1990 | Return made up to 15/12/89; full list of members (5 pages) |
3 January 1990 | Return made up to 15/12/89; full list of members (5 pages) |