Benington
Stevenage
Hertfordshire
SG2 7BU
Secretary Name | Mr Peter Timothy Lionel Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Benington Park Benington Stevenage Hertfordshire SG2 7BU |
Director Name | Mr John Paul Rochford |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pipers End Letty Green Hertfordshire SG14 2PB |
Director Name | Horace Roy Gamble |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | River Lodge 1 Ravensbury Drive Dartmouth Devon TQ6 9BZ |
Director Name | Mary Cecilia Rochford |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Manor House Stockings Lane Little Berkhamsted Hertford Herts SG13 8LW |
Registered Address | Wormley House 82 High Road Wormley Nr Broxbourne Herts EN10 6DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
21 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
13 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 December 1997 | Return made up to 21/12/97; full list of members (7 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 September 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
30 May 1995 | Company name changed joseph rochford investments limi ted\certificate issued on 31/05/95 (4 pages) |