Billericay
Essex
CM12 9PT
Secretary Name | Rita Margaret Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 December 2015) |
Role | Secretary |
Correspondence Address | 38 First Avenue Billericay Essex CM12 9PT |
Director Name | Richard Rowlands |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Comfrey Court Thurrock Park Grays Essex RM17 6TN |
Secretary Name | Richard Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Comfrey Court Thurrock Park Grays Essex RM17 6TN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.randdscaffolding.co.uk |
---|---|
Telephone | 01375 893844 |
Telephone region | Grays Thurrock |
Registered Address | 12 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
1 at £1 | David Murray 33.33% Ordinary |
---|---|
1 at £1 | Kevin Volckman 33.33% Ordinary |
1 at £1 | Rita Kane 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,260 |
Cash | £1,020 |
Current Liabilities | £90,059 |
Latest Accounts | 30 June 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Registered office address changed from Homedale House the Street Marham Kings Lynn Norfolk PE33 9JN on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Homedale House the Street Marham Kings Lynn Norfolk PE33 9JN on 19 February 2013 (1 page) |
10 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for David Murray on 1 June 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for David Murray on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for David Murray on 1 June 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 April 2008 | Return made up to 24/06/07; full list of members (4 pages) |
4 April 2008 | Return made up to 24/06/07; full list of members (4 pages) |
5 February 2008 | Ad 24/01/08--------- £ si [email protected]=96 £ ic 4/100 (2 pages) |
5 February 2008 | Ad 24/01/08--------- £ si [email protected]=96 £ ic 4/100 (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 October 2006 | Return made up to 24/06/06; full list of members (3 pages) |
3 October 2006 | Return made up to 24/06/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
20 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
28 August 2003 | Return made up to 24/06/03; full list of members
|
28 August 2003 | Return made up to 24/06/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
27 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
11 January 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
16 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Incorporation (16 pages) |
24 June 1997 | Incorporation (16 pages) |