Company NameCash Received Ltd
DirectorLaurence Philip Rutter
Company StatusLiquidation
Company Number04290265
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Previous NameEssex Distributors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laurence Philip Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Sussex Road
Colchester
Essex
CO3 3QH
Director NameMr Laurence Philip Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sussex Road
Colchester
Essex
CO3 3QH
Secretary NamePamela Ann Rutter
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChippings Il
Chartfield Drive, Kirby Le Soken
Frinton On Sea
Essex
CO13 0DR
Director NameMr Roy Carl Rutter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2008)
RoleEngineer
Correspondence AddressChippingsll
Chartfield Drive, Kirby- Le-Soken
Frinton On Sea
Essex
Co13 Odr

Location

Registered Address12 Sussex Road
Colchester
Essex
CO3 3QH
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester

Financials

Year2007
Net Worth£37,675
Cash£43,519
Current Liabilities£151,915

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due3 October 2016 (overdue)

Filing History

4 June 2009Order of court to wind up (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Appointment terminated secretary pamela rutter (1 page)
27 May 2008Appointment terminated director roy rutter (1 page)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 October 2007Return made up to 19/09/07; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 October 2006Return made up to 19/09/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 19/09/05; full list of members (3 pages)
11 October 2005New director appointed (1 page)
11 March 2005Company name changed essex distributors LIMITED\certificate issued on 11/03/05 (2 pages)
4 March 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
14 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Registered office changed on 14/09/04 from: cockaynes house cockaynes lane alresford essex CO7 8OZ (1 page)
21 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 December 2002Registered office changed on 03/12/02 from: chippings, chartfield drive kirby le soken frinton on sea essex CO13 0DR (2 pages)
11 October 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
4 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Incorporation (10 pages)