Benfleet
Essex
SS7 5NU
Director Name | James Michael Cunningham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cumberland Avenue Benfleet Essex SS7 5NU |
Secretary Name | Elaine Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cumberland Avenue Benfleet Essex SS7 5NU |
Director Name | Grant Thorogood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Karen Close Benfleet Essex SS7 1NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
46 at £1 | James Michael Cunningham 51.11% Ordinary |
---|---|
44 at £1 | Elaine Cunningham 48.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,204 |
Cash | £269,799 |
Current Liabilities | £16,829 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 January 2014 | Registered office address changed from 35 Cumberland Avenue Benfleet Essex SS7 5NU United Kingdom on 17 January 2014 (1 page) |
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Resolutions
|
16 January 2014 | Declaration of solvency (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
16 April 2013 | Termination of appointment of Grant Thorogood as a director on 1 March 2013 (1 page) |
16 April 2013 | Termination of appointment of Grant Thorogood as a director on 1 March 2013 (1 page) |
28 February 2013 | Cancellation of shares. Statement of capital on 28 February 2013
|
28 February 2013 | Resolutions
|
28 February 2013 | Purchase of own shares. (3 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 8 June 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Director's details changed for Elaine Cunningham on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for James Michael Cunningham on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Grant Thorogood on 14 July 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
12 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 August 2004 | Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
14 July 2004 | Incorporation (17 pages) |