Hadleigh
Benfleet
Essex
SS7 2JL
Secretary Name | Malcolm John Newnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 46 Burlington Gardens Hadleigh Benfleet Essex SS7 2LJ |
Director Name | Rosalind May Worland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 1998) |
Role | Retailer |
Correspondence Address | Ebenezers Lodge 77 The Chase Thundersley Essex SS7 3BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | DP Short & Co (Accountants) (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 1998) |
Correspondence Address | 14 The Durdans Basildon Essex SS16 6DA |
Registered Address | Unit 505 Brompton Walk Lakeside Shopping Centre Thurrick Essex RM20 2ZL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £40,756 |
Cash | £248 |
Current Liabilities | £21,342 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 November 1998 | Return made up to 20/10/98; full list of members (5 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 November 1997 | Return made up to 20/10/97; full list of members (5 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
31 October 1996 | Return made up to 20/10/96; no change of members (6 pages) |
22 August 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
22 August 1996 | Resolutions
|
9 August 1996 | Accounting reference date shortened from 31/10/95 to 30/06/95 (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 11 st johns road hadleigh essex SS7 2PT (1 page) |
9 August 1996 | Secretary's particulars changed (1 page) |
30 October 1995 | Return made up to 20/10/95; full list of members
|
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |