Company NameRoden Properties Limited
Company StatusDissolved
Company Number00502593
CategoryPrivate Limited Company
Incorporation Date20 December 1951(72 years, 3 months ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Anthony Kendrick
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Cottage Mill Road Stock
Ingatestone
Essex
CM4 9RU
Secretary NameMrs Susan Margaret Coxshall
NationalityBritish
StatusClosed
Appointed06 June 2006(54 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address33 Palmers Croft
Chelmer Village
Chelmsford
Essex
CM2 6SR
Director NameMr Peter Thomas Kendrick
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(39 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 June 2006)
RoleCompany Secretary Director
Correspondence AddressWindmill Fields
111 Roman Road Mountnessing
Brentwood
CM15 0UD
Secretary NameMr Peter Thomas Kendrick
NationalityBritish
StatusResigned
Appointed31 July 1991(39 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressWindmill Fields
111 Roman Road Mountnessing
Brentwood
CM15 0UD

Location

Registered Address2nd Floor, 163-164 Moulsham
Street, Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£82,402

Accounts

Latest Accounts5 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 February

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
13 September 2007Registered office changed on 13/09/07 from: milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor, 163-164 moulsham street chelmsford essex CM2 0LD (1 page)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 5 February 2007 (8 pages)
21 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
14 June 2006Total exemption small company accounts made up to 5 February 2006 (7 pages)
12 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Total exemption small company accounts made up to 5 February 2005 (7 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Total exemption small company accounts made up to 5 February 2004 (7 pages)
4 December 2003Total exemption small company accounts made up to 5 February 2003 (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 5 February 2002 (6 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 5 February 2001 (6 pages)
30 October 2000Accounts for a small company made up to 5 February 2000 (6 pages)
20 September 2000Return made up to 31/07/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 5 February 1999 (6 pages)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1998Accounts for a small company made up to 5 February 1998 (6 pages)
14 October 1997Accounts for a small company made up to 5 February 1997 (6 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 June 1997Registered office changed on 26/06/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
23 September 1996Accounts for a small company made up to 5 February 1996 (5 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
6 September 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 5 February 1995 (7 pages)