Great Burches Road
Benfleet
Essex
SS7 3LX
Director Name | Josephine Bowditch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Thaxted Road Eltham London SE9 3PT |
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Secretary Name | Mr Mark Christopher Lee Blackhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Great Burches Road Benfleet Essex SS7 3LX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 4 Belvedere Ind Estate Fishers Way Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 September 2007 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
23 September 2007 | Accounting reference date extended from 30/06/08 to 31/10/08 (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2007 | Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Incorporation (13 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (13 pages) |