Rochford
Essex
SS4 1JA
Director Name | Stephen John Drake |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rushley Close Great Wakering Essex SS3 0HE |
Secretary Name | Stephen John Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rushley Close Great Wakering Essex SS3 0HE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Alan Drake 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Drake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,454 |
Cash | £2 |
Current Liabilities | £36,546 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Director's details changed for John Alan Drake on 1 October 2009 (3 pages) |
5 November 2010 | Director's details changed for John Alan Drake on 1 October 2009 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 March 2010 | Director's details changed for John Alan Drake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen John Drake on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Stephen John Drake on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Alan Drake on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 June 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / johnathan drake / 04/02/2005 (1 page) |
21 October 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 August 2007 | Return made up to 04/02/07; full list of members (2 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
4 February 2005 | Incorporation (12 pages) |