Hullbridge Road
Rayleigh
Essex
SS6 9QG
Director Name | Frances Elaine Hopkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Retailers |
Correspondence Address | Lubards Lodge Farm Hullbridge Road Rayleigh Essex SS6 9QG |
Secretary Name | David Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Retailers |
Correspondence Address | Lubards Lodge Farm Hullbridge Road Rayleigh Essex SS6 9QG |
Secretary Name | Brenda Carole Owers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2009) |
Role | Contract Administrator |
Correspondence Address | 7 Broxted End Wickford Essex SS12 9RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
2 at £1 | Mr David Hopkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,542 |
Cash | £999 |
Current Liabilities | £31,519 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2013 | Registered office address changed from 7-13 Nelson Street Southend-on-Sea Essex SS1 1EH on 15 August 2013 (1 page) |
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Appointment terminated secretary brenda owers (1 page) |
1 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 09/06/07; no change of members (2 pages) |
21 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 September 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (17 pages) |