Benfleet
Essex
SS7 5NP
Director Name | Anthony John Heath |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 May 2000) |
Role | Engineer |
Correspondence Address | 11 Highwood Drive Orpington Kent BR6 8HN |
Director Name | Mr David Martin Lake |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 May 2000) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodmere Gardens Shirley Croydon CR0 7PL |
Secretary Name | Alan James Drane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 May 2000) |
Role | Company Director |
Correspondence Address | 40 Oakfield Road Benfleet Essex SS7 5NP |
Director Name | Mr Robert Wingfield Blower |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Consulting Engineer |
Correspondence Address | 20 Reddons Road Beckenham Kent BR3 1LZ |
Director Name | Mr Andrew John Ker Reid |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Consulting Engineer |
Correspondence Address | Farm Cottage Greenacre Bosham Sussex PO18 8NY |
Secretary Name | Mr Andrew John Ker Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Farm Cottage Greenacre Bosham Sussex PO18 8NY |
Registered Address | 36/37 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 November 1999 | Application for striking-off (1 page) |
14 September 1999 | Amended full accounts made up to 31 December 1998 (8 pages) |
17 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 August 1997 | Return made up to 21/08/97; full list of members
|
5 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 April 1997 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 10 kennington park place london SE11 4AS (1 page) |
29 August 1996 | Return made up to 21/08/96; full list of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |