Benson
Wallingford
Oxon
OX10 6LL
Secretary Name | Victoria Ann Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 42 Rattwick Drive Canvey Island Essex SS8 8NG |
Director Name | Mr Graham Wilkinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 15 January 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 123 Highlands Boulevard Leigh On Sea Essex SS9 3TH |
Secretary Name | Andrew Paul Mate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 124 Broughton Road South Woodham Ferrers Chelmsford Essex CM3 5FY |
Director Name | Tony Hansell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2005) |
Role | Sales Manager |
Correspondence Address | Thames View 36 The Avenue Shillingford Wallingford Oxfordshire OX10 8LW |
Secretary Name | Tony Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2005) |
Role | Sales Manager |
Correspondence Address | Thames View 36 The Avenue Shillingford Wallingford Oxfordshire OX10 8LW |
Director Name | Peter Williams |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 January 2006) |
Role | Sales Consultant |
Correspondence Address | 15 Somerville Didcot Oxfordshire OX11 8UD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 03/04/06; full list of members (2 pages) |
9 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2005 | Return made up to 03/04/05; full list of members (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
15 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
3 April 2001 | Incorporation (16 pages) |