Rochford
Essex
SS4 1RY
Secretary Name | Tracey Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(7 years after company formation) |
Appointment Duration | 5 years (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | Meadow Cottage Little Stambridge, Hall Lane Rochford Essex SS4 1RY |
Director Name | Tracy Anne Lockwood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bobbing Close Rochford Essex SS4 1RY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Clifford John Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Main Road Hawkwell Hockley Essex SS5 4EJ |
Director Name | Mr Clifford John Lockwood |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 167 Main Road Hawkwell Hockley Essex SS5 4EJ |
Secretary Name | Maureen Stella Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 167 Main Road Hawkwell Hockley Essex SS5 4EJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £75,739 |
Cash | £20,249 |
Current Liabilities | £78,319 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
23 July 2009 | Liquidators statement of receipts and payments to 14 July 2009 (5 pages) |
23 July 2009 | Liquidators' statement of receipts and payments to 14 July 2009 (5 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 129 new london road chelmsford essex CM2 0QT (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 129 new london road chelmsford essex CM2 0QT (1 page) |
23 July 2008 | Appointment of a voluntary liquidator (1 page) |
23 July 2008 | Statement of affairs with form 4.19 (6 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Statement of affairs with form 4.19 (6 pages) |
23 July 2008 | Appointment of a voluntary liquidator (1 page) |
23 July 2008 | Resolutions
|
21 April 2008 | Registered office changed on 21/04/2008 from chase bureau registered office services LTD 1 royal terrace southend on sea essex SS1 1EA (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from chase bureau registered office services LTD 1 royal terrace southend on sea essex SS1 1EA (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
23 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
30 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
21 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
25 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
25 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
5 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
9 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
10 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
21 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 21/01/01; full list of members
|
25 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
21 January 1999 | Incorporation (17 pages) |
21 January 1999 | Incorporation (17 pages) |