Great Burches Road
Benfleet
Essex
SS7 3LX
Director Name | Mr Andrew Russell Phippen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Braithwaite Close Kettering Northamptonshire NN15 7JS |
Director Name | Mr John Prentice |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weldon House Little Oakley Corby Northamptonshire NN18 8HA |
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Secretary Name | Mr John Prentice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weldon House Little Oakley Corby Northamptonshire NN18 8HA |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Telephone | 020 83121999 |
---|---|
Telephone region | London |
Registered Address | 5 Centurion Way Erith Kent DA18 4AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
25 at £1 | Allan Mcdermid Mclean 25.00% Ordinary A |
---|---|
25 at £1 | Andrew Russell Phippen 25.00% Ordinary A |
25 at £1 | John Prentice 25.00% Ordinary A |
25 at £1 | Mark Christopher Lee Blackhall 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Andrew Russell Phippen on 16 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
30 September 2009 | Return made up to 16/07/09; full list of members (5 pages) |
3 October 2008 | Director appointed allan mcdormid mclean (2 pages) |
3 October 2008 | Director and secretary appointed john prentice (2 pages) |
3 October 2008 | Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page) |
3 October 2008 | Ad 16/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 October 2008 | Director appointed mark christopher lee blackhall (2 pages) |
3 October 2008 | Director appointed andrew russell phippen (2 pages) |
16 July 2008 | Appointment terminated director laurence adams (1 page) |
16 July 2008 | Incorporation (14 pages) |