Company Name04660581 Ltd
Company StatusDissolved
Company Number04660581
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Bennett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Belfry Close
Wilmslow
Cheshire
SK9 2RB
Director NameSpencer Maddison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Byron Road
Hutton
Brentwood
Essex
CM13 2RU
Secretary NameElaine Mary Bennett
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Belfry Close
Wilmslow
Cheshire
SK9 2RB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address17/18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£58,481
Cash£28,264
Current Liabilities£49,290

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
22 October 2010Application to strike the company off the register (4 pages)
22 October 2010Application to strike the company off the register (4 pages)
25 March 2010Restoration by order of the court (5 pages)
25 March 2010Restoration by order of the court (5 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
26 February 2008Director's Change of Particulars / spencer maddison / 05/01/2008 / HouseName/Number was: , now: 26; Street was: 125 dorset avenue, now: byron road; Area was: , now: hutton; Post Town was: romford, now: brentwood; Post Code was: RM1 4JB, now: CM13 2RU (1 page)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
26 February 2008Director's change of particulars / spencer maddison / 05/01/2008 (1 page)
7 September 2007Registered office changed on 07/09/07 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
7 September 2007Registered office changed on 07/09/07 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 10/02/05; full list of members (2 pages)
10 February 2005Return made up to 10/02/05; full list of members (2 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
25 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (15 pages)