Apton Hall Road
Great Stambridge
SS4 3RG
Secretary Name | Ms Jacqueline Margaret Diane Adams-Hooker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 20 April 2010) |
Role | Clerical Worker |
Country of Residence | England |
Correspondence Address | The Croft Apton Hall Road Great Stambridge Essex SS4 3RG |
Director Name | Richard James Hooker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(12 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzwarren Shoeburyness Southend On Sea SS3 8BS |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | The Croft Apton Hall Road Great Stambridge Essex SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
Year | 2014 |
---|---|
Net Worth | -£67,408 |
Cash | £161 |
Current Liabilities | £110,001 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (1 page) |
21 December 2009 | Application to strike the company off the register (1 page) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
8 December 2009 | Director's details changed for Robin Paul Hooker on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Robin Paul Hooker on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard James Hooker on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard James Hooker on 8 December 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 January 2005 | Return made up to 09/12/04; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 09/12/03; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Company name changed robin hooker racing LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed robin hooker racing LIMITED\certificate issued on 21/01/04 (2 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members
|
3 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: harwand house 179-187 london road southend-on-sea SS1 1PN (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: harwand house 179-187 london road southend-on-sea SS1 1PN (1 page) |
6 April 2000 | Full accounts made up to 30 June 1998 (12 pages) |
6 April 2000 | Full accounts made up to 30 June 1998 (12 pages) |
29 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 09/12/99; full list of members
|
18 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 December 1997 | Return made up to 09/12/97; no change of members
|
23 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
14 March 1997 | Full accounts made up to 30 June 1995 (13 pages) |
14 March 1997 | Full accounts made up to 30 June 1995 (13 pages) |
3 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 30 June 1994 (14 pages) |
12 June 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |