Benfleet
Essex
SS7 1EE
Director Name | Phillip Arthur Dean |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(same day as company formation) |
Role | Finance & Administration |
Correspondence Address | 138 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JN |
Secretary Name | Lester Gerald Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Downesway Benfleet Essex SS7 1EE |
Director Name | Phyllis Magdalene Dean |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(1 month after company formation) |
Appointment Duration | 12 years (closed 17 January 2009) |
Role | Finance & Administration |
Correspondence Address | 53 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Director Name | Nicholas Arthur Dean |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2009) |
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(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2009) |
Role | Finance And Administration |
Correspondence Address | 31 Clyde Crescent Rayleigh Essex SS6 7SX |
Director Name | Arthur William Dean |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2007) |
Role | Finance & Administration |
Correspondence Address | 53 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Registered Address | 4 The Avenue Kew Richmond Surrey TW9 2AJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
17 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 20 May 2008 (5 pages) |
14 June 2007 | Declaration of solvency (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 1 the green richmond surrey TW9 1PL (1 page) |
6 June 2007 | Appointment of a voluntary liquidator (1 page) |
6 June 2007 | Resolutions
|
2 January 2007 | Return made up to 05/12/06; full list of members (4 pages) |
15 June 2006 | Return made up to 05/12/05; full list of members (4 pages) |
27 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 December 2004 | Return made up to 05/12/04; full list of members (10 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: main road hawkwell hockley essex SS5 4JJ (1 page) |
20 May 2004 | Auditor's resignation (1 page) |
23 March 2004 | Particulars of mortgage/charge (5 pages) |
16 February 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
4 February 2004 | Auditor's resignation (1 page) |
19 December 2003 | Return made up to 05/12/03; full list of members
|
11 September 2003 | Return made up to 05/12/02; full list of members (10 pages) |
21 January 2003 | Director's particulars changed (1 page) |
14 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
6 February 2002 | Return made up to 05/12/01; full list of members
|
12 November 2001 | Memorandum and Articles of Association (7 pages) |
12 November 2001 | Resolutions
|
13 October 2001 | Particulars of mortgage/charge (5 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
6 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members
|
26 October 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
29 January 1999 | Return made up to 05/12/98; no change of members (5 pages) |
3 November 1998 | Particulars of mortgage/charge (6 pages) |
28 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
22 June 1997 | Particulars of contract relating to shares (3 pages) |
22 June 1997 | Ad 16/05/97--------- £ si 81000@1 (2 pages) |
13 June 1997 | Ad 16/05/97--------- £ si 81000@1=81000 £ ic 2/81002 (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
5 December 1996 | Incorporation (22 pages) |