Benedon Heath
Maidstone
Kent
ME14 2AD
Secretary Name | Mr Peter John Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Francis Geoffrey Elston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Management Consultant |
Correspondence Address | 38 Briarwood Road London SW4 9PX |
Director Name | Mr Brian Franklin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Round Ash Way Hartley Longfield Kent DA3 8BT |
Director Name | Julia Susan Hooper |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Butterflies The Drive, New Barn Longfield Kent DA3 7LX |
Director Name | Peter John Hooper |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Butterflies The Drive, New Barn Longfield Kent DA3 7LX |
Secretary Name | Julia Susan Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butterflies The Drive, New Barn Longfield Kent DA3 7LX |
Director Name | Mr Trevor Henry Field |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 July 2010) |
Role | Pre-Press Director |
Country of Residence | England |
Correspondence Address | 12 Mansfield Road Hextable Swanley Kent BR8 7RG |
Secretary Name | Mr Brian Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Round Ash Way Hartley Longfield Kent DA3 8BT |
Director Name | Lionel Patterson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2004) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Trees Meopham Court Wrotham Road Meopham Kent DA13 0AA |
Director Name | Michael John Smoker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 28 Juniper Close Allington Maidstone Kent ME16 0XP |
Director Name | Mr Christopher Heron |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 62 Mill Road Hawley Dartford Kent DA2 7RZ |
Registered Address | Enterprise Works Lefa Business Park Edgington Way Sidcup Kent DA14 5BH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
194.4k at 1 | Lefa Print & Allied Services 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298 |
Cash | £298 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2010 | Registered office address changed from 217 London Road Stone Dartford Kent DA9 9DQ on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 217 London Road Stone Dartford Kent DA9 9DQ on 28 July 2010 (1 page) |
27 July 2010 | Termination of appointment of Brian Franklin as a director (1 page) |
27 July 2010 | Termination of appointment of Brian Franklin as a director (1 page) |
27 July 2010 | Termination of appointment of Trevor Field as a director (1 page) |
27 July 2010 | Termination of appointment of Christopher Heron as a director (1 page) |
27 July 2010 | Termination of appointment of Christopher Heron as a director (1 page) |
27 July 2010 | Termination of appointment of Trevor Field as a director (1 page) |
21 July 2010 | Director's details changed for Christopher Heron on 28 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Trevor Henry Field on 28 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Heron on 28 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Trevor Henry Field on 28 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
28 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
26 March 2009 | Appointment Terminated Secretary brian franklin (1 page) |
26 March 2009 | Appointment terminated secretary brian franklin (1 page) |
26 March 2009 | Secretary appointed peter john reed (2 pages) |
26 March 2009 | Secretary appointed peter john reed (2 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
23 July 2005 | Return made up to 28/04/05; full list of members (10 pages) |
23 July 2005 | Return made up to 28/04/05; full list of members (10 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 28/04/04; full list of members (10 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (10 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
1 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
16 May 2003 | Ad 18/12/02--------- £ si 35334@1=35334 £ ic 79066/114400 (2 pages) |
16 May 2003 | Ad 18/12/02--------- £ si 50000@1=50000 £ ic 144400/194400 (2 pages) |
16 May 2003 | Ad 18/12/02--------- £ si 50000@1=50000 £ ic 144400/194400 (2 pages) |
16 May 2003 | Particulars of contract relating to shares (3 pages) |
16 May 2003 | Ad 18/12/02--------- £ si 35334@1=35334 £ ic 79066/114400 (2 pages) |
16 May 2003 | Ad 18/12/02--------- £ si 30000@1=30000 £ ic 114400/144400 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Particulars of contract relating to shares (3 pages) |
16 May 2003 | £ nc 100000/250000 18/12/02 (1 page) |
16 May 2003 | Ad 18/12/02--------- £ si 30000@1=30000 £ ic 114400/144400 (2 pages) |
16 May 2003 | £ nc 100000/250000 18/12/02 (1 page) |
30 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | £ ic 87234/79066 31/08/00 £ sr 8168@1=8168 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | £ ic 87234/79066 31/08/00 £ sr 8168@1=8168 (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 May 2000 | Return made up to 28/04/00; no change of members (7 pages) |
18 May 2000 | Return made up to 28/04/00; no change of members (7 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
10 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Return made up to 28/04/98; full list of members
|
9 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | Return made up to 28/04/97; no change of members (6 pages) |
9 June 1997 | Return made up to 28/04/97; no change of members (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 May 1996 | Return made up to 28/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 28/04/96; full list of members (8 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |
12 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 May 1989 | Resolutions
|
26 May 1989 | Resolutions
|
7 December 1982 | Incorporation (18 pages) |
7 December 1982 | Incorporation (18 pages) |