Rochford
Essex
SS4 1ND
Director Name | Mark Newell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 week after company formation) |
Appointment Duration | 22 years, 8 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Purdeys Way Rochford Essex SS4 1ND |
Secretary Name | Mark Newell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 week after company formation) |
Appointment Duration | 22 years, 8 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 16 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Mr Alan Charles Ball |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2022(21 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 16 Purdeys Way Rochford Essex SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Clive Lewis Potter 78.96% Ordinary |
---|---|
798 at £1 | Mark Newell 21.01% Ordinary |
1 at £1 | Fern Potter 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,106 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Mark Newell as Trustees of the Mark One Trust Clive Lewis Potter Lindley Trustees Limited Classification: A registered charge Particulars: 34 eastwood road rayleigh essex. Outstanding |
---|
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
30 August 2017 | Director's details changed for Mark Newell on 28 June 2013 (3 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
30 December 2015 | Registration of charge 040400320001, created on 22 December 2015 (14 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
18 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 September 2006 | Return made up to 25/07/06; full list of members (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2003 | Return made up to 25/07/03; full list of members (5 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 October 2002 | Return made up to 25/07/02; full list of members (5 pages) |
4 December 2001 | £ nc 1000/100000 20/11/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 May 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
24 November 2000 | Company name changed dacretone LIMITED\certificate issued on 27/11/00 (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 120 east road london N1 6AA (1 page) |
25 July 2000 | Incorporation (15 pages) |