Benfleet
Essex
SS7 1HA
Director Name | Mr Anthony Sheehan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 September 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Fields Estate Lansdowne Drive Hackney London E8 3HJ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Richard Charles Peter Cox |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1997) |
Role | Fincial Consultant |
Correspondence Address | 14 Petticrow Quays Burnham On Crouch Essex CM0 8AJ |
Registered Address | New Loom House 101 Backchuch Lane Aldgate London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
29 November 1995 | Incorporation (20 pages) |