North Benfleet
Wickford
Essex
SS12 9JL
Secretary Name | Suzanne McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | The Olde Rectory School Lane North Benfleet Wickford Essex SS12 9JL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Marilyn Jeanne Bawden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Albert Road South Woodham Ferrers Chelmsford Essex CM3 5LP |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 April 1999 | Application for striking-off (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27-31 blandford street london W1H 3AD (1 page) |
29 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (5 pages) |
21 March 1997 | Company name changed ferrysafe LIMITED\certificate issued on 24/03/97 (2 pages) |
18 March 1997 | Return made up to 03/03/97; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (5 pages) |
13 April 1996 | Return made up to 03/03/96; full list of members (7 pages) |
17 May 1995 | Return made up to 03/03/95; full list of members (14 pages) |