Company NameRookery Lakes Fisheries Limited
Company StatusDissolved
Company Number05223809
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 6 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAndrew James Burrows
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleWarehouse Supervisor
Correspondence Address1 Browns Avenue
Runwell
Wickford
Essex
SS11 7PT
Director NameJoyce Burrows
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleProperty Management
Correspondence Address1 Browns Avenue
Runwell
Wickford
Essex
SS11 7PT
Secretary NameJoyce Burrows
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Browns Avenue
Runwell
Wickford
Essex
SS11 7PT
Director NameNigel James Patrick Cotter
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleMaintenance Engineer
Correspondence AddressWoodside Cottage Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1JL

Location

Registered AddressDevine House, 1299-1301 London
Road, Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Appointment Terminated Director nigel cotter (1 page)
24 January 2009Appointment terminated director nigel cotter (1 page)
22 September 2008Return made up to 07/09/08; full list of members (4 pages)
22 September 2008Return made up to 07/09/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 07/09/06; full list of members (3 pages)
18 September 2006Return made up to 07/09/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Registered office changed on 27/09/05 from: devine house, 1299-1301 london road, leigh-on-sea essex SS9 2AD (1 page)
27 September 2005Return made up to 07/09/05; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: devine house, 1299-1301 london road, leigh-on-sea essex SS9 2AD (1 page)
27 September 2005Return made up to 07/09/05; full list of members (3 pages)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Location of debenture register (1 page)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 September 2004Incorporation (32 pages)
7 September 2004Incorporation (32 pages)