South Woodham Ferrers
Essex
CM3 5PH
Director Name | Christine Mansfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 King Edwards Road South Woodham Ferrers Essex CM3 5PH |
Director Name | David Mansfield |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 King Edwards Road South Woodham Ferrers Essex CM3 5PH |
Secretary Name | Darren Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ashcombe Rochford Essex SS4 1SL |
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
1 at £1 | David Mansfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,172 |
Gross Profit | £35,084 |
Net Worth | £4,991 |
Cash | £1,183 |
Current Liabilities | £2,128 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Termination of appointment of David Mansfield as a director on 5 April 2016 (2 pages) |
21 April 2016 | Appointment of Christine Mansfield as a director on 5 April 2016 (3 pages) |
25 August 2015 | Previous accounting period shortened from 29 February 2016 to 30 June 2015 (3 pages) |
15 April 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 April 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 April 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
28 March 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
7 April 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (13 pages) |
4 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 29 February 2008 (11 pages) |
29 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
30 March 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
6 April 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
3 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
3 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Incorporation (19 pages) |