Benfleet
Essex
SS7 5TU
Director Name | Mr Philip Michael Browne |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Ariston House Hermitage Lane East Grinstead West Sussex RH19 4DR |
Secretary Name | Mr Steven Kenneth Dilworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Romsey Drive Benfleet Essex SS7 5TU |
Director Name | Mr Ian Paul Kilby |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 196 Hydean Way Stevenage Hertfordshire SG2 9YD |
Director Name | Mr Keith Richard Wiles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 24 Cromwell Way Witham Essex CM8 2ES |
Secretary Name | Mrs Jacqueline Gail Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 196 Hydean Way Stevenage Hertfordshire SG2 9YD |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £144,824 |
Cash | £79,631 |
Current Liabilities | £187,225 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
2 January 2002 | Statement of affairs (5 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2001 | Auditor's resignation (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: poplar business park 10 prestons road london E14 9RL (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
10 March 1997 | Director resigned (1 page) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | New secretary appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 July 1995 | Ad 14/07/95--------- £ si 11898@1=11898 £ ic 102/12000 (2 pages) |