Gidea Park
Romford
Essex
RM2 5JT
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Secretary Name | Mr Richard Bowyer |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Balgores Lane Gidea Park Romford Essex RM2 5JT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2006 |
---|---|
Net Worth | £27,147 |
Cash | £918 |
Current Liabilities | £488,345 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 April 2018 | Liquidators' statement of receipts and payments to 12 January 2018 (5 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (5 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (6 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (5 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (5 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (5 pages) |
29 May 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (5 pages) |
29 May 2016 | Liquidators statement of receipts and payments to 12 January 2016 (5 pages) |
29 May 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (5 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (5 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 12 July 2015 (5 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 12 January 2015 (5 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (5 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 12 July 2015 (5 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 12 July 2015 (5 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 12 July 2014 (5 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 12 January 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 12 July 2013 (5 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 12 January 2013 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (5 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
25 January 2012 | Liquidators statement of receipts and payments to 12 January 2012 (5 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
21 July 2011 | Liquidators statement of receipts and payments to 12 July 2011 (5 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
25 February 2011 | Appointment of a voluntary liquidator (2 pages) |
25 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2011 | Appointment of a voluntary liquidator (2 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 12 January 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Statement of affairs with form 4.19 (5 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Statement of affairs with form 4.19 (5 pages) |
19 January 2009 | Resolutions
|
9 December 2008 | Registered office changed on 09/12/2008 from stamford house oliver close west thurrock grays essex RM20 3EE (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from stamford house oliver close west thurrock grays essex RM20 3EE (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members
|
20 February 2006 | Return made up to 26/01/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 May 2003 | Return made up to 26/01/03; full list of members (7 pages) |
10 May 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
30 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 March 2000 | Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
8 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Incorporation (11 pages) |
26 January 2000 | Incorporation (11 pages) |