Company NameW. Rourke Limited
Company StatusDissolved
Company Number00581399
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years ago)
Dissolution Date15 October 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Ronald Purkis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(34 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 15 October 2010)
RoleSales Director
Correspondence Address45 Woodcote Way
Benfleet
Essex
SS7 4ND
Secretary NameJanet Elizabeth Purkis
NationalityBritish
StatusClosed
Appointed23 June 1994(37 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 15 October 2010)
RoleCompany Director
Correspondence Address45 Woodcote Way
Benfleet
Essex
SS7 4ND
Director NameJanet Elizabeth Purkis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(37 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 15 October 2010)
RoleSecretary
Correspondence Address45 Woodcote Way
Benfleet
Essex
SS7 4ND
Director NameMr Alan Parker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(34 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 November 2000)
RoleSales Director
Correspondence Address93 Meadow View Walk
Canvey Island
Essex
SS8 9SA
Director NameMrs Annette Teresa Rourke
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address7 Ruffles Close
Rayleigh
Essex
SS6 8EW
Director NameMr Christopher William Rourke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address7 Ruffles Close
Rayleigh
Essex
SS6 8EW
Secretary NameMr Christopher William Rourke
NationalityBritish
StatusResigned
Appointed15 July 1991(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address7 Ruffles Close
Rayleigh
Essex
SS6 8EW

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,869
Cash£91
Current Liabilities£113,741

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2010Final Gazette dissolved following liquidation (1 page)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2010Liquidators statement of receipts and payments to 2 May 2010 (6 pages)
4 June 2010Liquidators statement of receipts and payments to 2 May 2010 (6 pages)
4 June 2010Liquidators' statement of receipts and payments to 2 May 2010 (6 pages)
4 December 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 2 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 2 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 2 May 2009 (5 pages)
20 November 2008Liquidators' statement of receipts and payments to 2 November 2008 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
4 June 2008Liquidators' statement of receipts and payments to 2 November 2008 (5 pages)
2 December 2007Liquidators' statement of receipts and payments (5 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 290 kiln road, thundersley, essex SS7 1QT (1 page)
17 May 2006Registered office changed on 17/05/06 from: 290 kiln road, thundersley, essex SS7 1QT (1 page)
15 May 2006Appointment of a voluntary liquidator (1 page)
15 May 2006Statement of affairs (6 pages)
15 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2006Appointment of a voluntary liquidator (1 page)
15 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2006Statement of affairs (6 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 July 2004Return made up to 15/07/04; full list of members (7 pages)
30 July 2004Return made up to 15/07/04; full list of members (7 pages)
29 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
13 August 2002Return made up to 15/07/02; full list of members (7 pages)
13 August 2002Return made up to 15/07/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
18 July 2001Return made up to 15/07/01; full list of members (6 pages)
18 July 2001Return made up to 15/07/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
25 August 2000Return made up to 15/07/00; full list of members (7 pages)
25 August 2000Return made up to 15/07/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 September 1999Return made up to 15/07/99; no change of members (4 pages)
1 September 1999Return made up to 15/07/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 August 1998Return made up to 15/07/98; full list of members (6 pages)
25 August 1998Return made up to 15/07/98; full list of members (6 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 August 1997Return made up to 15/07/97; no change of members (4 pages)
28 August 1997Return made up to 15/07/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
31 July 1996Return made up to 15/07/96; no change of members (4 pages)
31 July 1996Return made up to 15/07/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 September 1995Return made up to 15/07/95; full list of members (6 pages)
4 September 1995Return made up to 15/07/95; full list of members (6 pages)