Rochford
SS4 1BB
Secretary Name | Theresa Bernadette Wakefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(8 years, 10 months after company formation) |
Appointment Duration | 14 years (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Susan Margaret Kelso |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Support Admin |
Correspondence Address | 134a Loddon Bridge Road Woodley Reading Berkshire RG5 4AB |
Secretary Name | Susan Margaret Kelso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Support Admin |
Correspondence Address | 134a Loddon Bridge Road Woodley Reading Berkshire RG5 4AB |
Director Name | Peter Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2010) |
Role | IT Consultant |
Correspondence Address | 44 Cadwell Drive Ockwells Park Maidenhead Berkshire SL6 3YR |
Secretary Name | Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2010) |
Role | IT Consultant |
Correspondence Address | 44 Cadwell Drive Ockwells Park Maidenhead Berkshire SL6 3YR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | sigman-north.com |
---|
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Nigel Derrick Wakefield 50.00% Ordinary |
---|---|
5 at £1 | Theresa Bernadette Wakefield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,329 |
Cash | £22,910 |
Current Liabilities | £15,567 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2023 | Application to strike the company off the register (3 pages) |
3 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Mr Nigel Derrick Wakefield on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Nigel Derrick Wakefield as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Theresa Bernadette Wakefield as a person with significant control on 20 March 2020 (2 pages) |
20 March 2020 | Secretary's details changed for Theresa Bernadette Wakefield on 20 March 2020 (1 page) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Nigel Derrick Wakefield on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Nigel Derrick Wakefield on 18 March 2010 (2 pages) |
16 February 2010 | Termination of appointment of Peter Jackson as a director (2 pages) |
16 February 2010 | Termination of appointment of Peter Jackson as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Peter Jackson as a director (2 pages) |
16 February 2010 | Appointment of Theresa Bernadette Wakefield as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Peter Jackson as a secretary (2 pages) |
16 February 2010 | Appointment of Theresa Bernadette Wakefield as a secretary (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / nigel wakefield / 04/03/2008 (1 page) |
24 April 2008 | Director's change of particulars / nigel wakefield / 04/03/2008 (1 page) |
24 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Company name changed ikerus storage consultancy limit ed\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed ikerus storage consultancy limit ed\certificate issued on 20/06/06 (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 May 2005 | Return made up to 19/03/05; full list of members
|
9 May 2005 | Return made up to 19/03/05; full list of members
|
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members
|
19 April 2004 | Return made up to 19/03/04; full list of members
|
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Return made up to 19/03/03; full list of members (8 pages) |
1 May 2003 | Return made up to 19/03/03; full list of members (8 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members
|
8 May 2002 | Return made up to 19/03/02; full list of members
|
30 April 2001 | Ad 20/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 April 2001 | Ad 20/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
19 March 2001 | Incorporation (19 pages) |
19 March 2001 | Incorporation (19 pages) |