Benfleet
Essex
SS7 1EE
Director Name | Phillip Arthur Dean |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 04 June 2008) |
Role | Finance & Administration |
Correspondence Address | 138 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JN |
Director Name | Phyllis Magdalene Dean |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 04 June 2008) |
Role | Finance & Administration |
Correspondence Address | 53 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Secretary Name | Lester Gerald Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 15 Downesway Benfleet Essex SS7 1EE |
Director Name | Nicholas Arthur Dean |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 04 June 2008) |
Role | Finance And Administration |
Correspondence Address | 57 St Davids Drive Leigh On Sea Essex SS9 3RE |
Director Name | Julia Ann Swann |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 04 June 2008) |
Role | Finance And Administration |
Correspondence Address | 31 Clyde Crescent Rayleigh Essex SS6 7SX |
Director Name | Mr Robert Wilfred Heath |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | The Grange Marton Road Long Itchington Rugby Warwickshire CV23 8QA |
Director Name | Mr Geoffrey Noel Whitworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Southam Road Dunchurch Rugby Warwickshire CV22 6NW |
Secretary Name | John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1996) |
Role | Finance Director-Company Secre |
Correspondence Address | 5 Sandford Way Dunchurch Rugby Warwickshire CV22 6NB |
Director Name | Arthur William Dean |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2007) |
Role | Finance & Administration |
Correspondence Address | 53 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Director Name | Ronald Thomas Orams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2000) |
Role | General Manager/Co Director |
Correspondence Address | 55 The Rowans Leigh On Sea Essex SS9 4ED |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
2 August 2007 | Application for striking-off (1 page) |
6 July 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 March 2005 | Return made up to 12/01/05; full list of members (9 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: main road hawkwell hockley essex SS5 4JJ (1 page) |
14 April 2004 | Return made up to 12/01/04; full list of members (9 pages) |
8 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
7 July 2003 | Return made up to 12/01/03; full list of members; amend (9 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Return made up to 12/01/03; full list of members (9 pages) |
21 January 2003 | Director's particulars changed (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members
|
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 December 2000 | Company name changed a f automotive LIMITED\certificate issued on 07/12/00 (2 pages) |
28 November 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 February 2000 | Return made up to 12/01/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 January 1999 | Return made up to 12/01/99; no change of members
|
3 November 1998 | Particulars of mortgage/charge (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 12/01/98; no change of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 March 1997 | Return made up to 12/01/97; full list of members
|
8 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 2 chariot way glebe farm industrial estate rugby CV21 1DA (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Return made up to 12/01/96; full list of members (6 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Resolutions
|
15 August 1995 | Director resigned (2 pages) |
19 June 1995 | Nc inc already adjusted 03/02/95 (1 page) |
19 June 1995 | Ad 03/02/95--------- £ si 137254@1=137254 £ ic 1/137255 (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: st philips house st philips place birmingham B3 2PP (1 page) |
24 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Memorandum and Articles of Association (22 pages) |
6 February 1995 | Company name changed meaujo (254) LIMITED\certificate issued on 06/02/95 (2 pages) |