South Benfleet
Essex
SS7 1PF
Secretary Name | Beryl Lillian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 194 Vicarage Hill South Benfleet Essex SS7 1QP |
Secretary Name | Andrew Alan Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 5 Sherry Way Daws Heath Benfleet Essex SS7 2TR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,381,788 |
Gross Profit | £281,729 |
Net Worth | £271,561 |
Current Liabilities | £445,468 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 2004 | Dissolved (1 page) |
---|---|
20 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Statement of affairs (6 pages) |
28 July 1999 | Appointment of a voluntary liquidator (1 page) |
28 July 1999 | Resolutions
|
2 February 1998 | Return made up to 31/12/97; full list of members (4 pages) |
20 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
24 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |