Rhoda Road
Benfleet
Essex
SS7 1HZ
Secretary Name | Mark Christopher James Farrell |
---|---|
Status | Closed |
Appointed | 14 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | Danebury Rhoda Road Benfleet Essex SS7 1HZ |
Secretary Name | Tracy Coral Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stanley Road Rochford Essex SS4 3JB |
Director Name | Ronald William Moore |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 March 2002) |
Role | Sales |
Correspondence Address | 2 The Grove 57-59 Woodford Road London E18 2EY |
Secretary Name | Mark Christopher James Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Rhoda Road Benfleet Essex SS7 1HZ |
Director Name | Selina Caroline Hinton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | Tudor House Glebe Road Ramsden Bell House Billericay Essex CM11 1RJ |
Secretary Name | Tracy Coral Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Rhoda Road Benfleet Essex SS7 1HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Mark Farrell 50.00% Ordinary |
---|---|
50 at £0.01 | Tracy Farrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £89 |
Current Liabilities | £3,127 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Sub-division of shares on 25 July 2012 (5 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Sub-division of shares on 25 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 February 2012 | Appointment of Mark Christopher James Farrell as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Tracy Farrell as a secretary (1 page) |
8 February 2012 | Termination of appointment of Tracy Farrell as a secretary (1 page) |
8 February 2012 | Appointment of Mark Christopher James Farrell as a secretary (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
2 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 July 2007 | Return made up to 20/07/07; no change of members (6 pages) |
31 July 2007 | Return made up to 20/07/07; no change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 20/07/04; full list of members
|
1 July 2005 | Return made up to 20/07/04; full list of members
|
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: first floor charles house 359 eastern avenue, ilford essex IG2 6NE (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: first floor charles house 359 eastern avenue, ilford essex IG2 6NE (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 February 2004 | Return made up to 20/07/03; full list of members
|
14 February 2004 | Return made up to 20/07/03; full list of members
|
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2003 | Return made up to 20/07/02; no change of members
|
27 June 2003 | Return made up to 20/07/02; no change of members
|
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 20/07/01; full list of members (6 pages) |
17 May 2002 | Return made up to 20/07/01; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Incorporation (18 pages) |
20 July 2000 | Incorporation (18 pages) |