Company NameRochford Tennis & Sports Club Limited
Company StatusDissolved
Company Number03981369
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChristopher George Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address118 East Street
Southend On Sea
Essex
SS2 5EE
Director NameTracey Nelson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleInsurance Technician
Country of ResidenceUnited Kingdom
Correspondence Address118 East Street
Southend On Sea
Essex
SS2 5EE
Secretary NameTracey Nelson
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleInsurance Technician
Country of ResidenceUnited Kingdom
Correspondence Address118 East Street
Southend On Sea
Essex
SS2 5EE
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Shareholders

50 at £1Mr Christopher Nelson
50.00%
Ordinary
50 at £1Mrs Tracey Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,400
Current Liabilities£15,889

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 May 2010Director's details changed for Tracey Nelson on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Christopher George Nelson on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Christopher George Nelson on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Tracey Nelson on 27 April 2010 (2 pages)
7 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
7 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 27/04/09; full list of members (4 pages)
4 June 2009Return made up to 27/04/09; full list of members (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007Return made up to 27/04/07; no change of members (7 pages)
23 July 2007Return made up to 27/04/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 27/04/06; full list of members (7 pages)
9 May 2006Return made up to 27/04/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 June 2005Return made up to 27/04/05; full list of members (7 pages)
17 June 2005Return made up to 27/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 July 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 27/04/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
15 May 2003Return made up to 27/04/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
13 May 2002Return made up to 27/04/02; full list of members (7 pages)
13 May 2002Return made up to 27/04/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
16 May 2001Return made up to 27/04/01; full list of members (6 pages)
16 May 2001Return made up to 27/04/01; full list of members (6 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
27 April 2000Incorporation (15 pages)