Rochford
Essex
SS4 1UH
Director Name | Lesley Paulina Dabbs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hainault Avenue Rochford Essex SS4 1UH |
Secretary Name | Lesley Paulina Dabbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 8 years (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 15 Hainault Avenue Rochford Essex SS4 1UH |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,350 |
Cash | £47,468 |
Current Liabilities | £7,338 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 July 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
8 June 2007 | Return made up to 12/04/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
13 April 2003 | Return made up to 12/04/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
8 July 1997 | New secretary appointed (2 pages) |
22 May 1997 | Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 82 west street rochford essex SS4 1AS (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
30 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Incorporation (16 pages) |