Rochford
SS4 1BB
Director Name | Mr Peter Lynch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor,The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Mr Peter Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Mech Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 437 Catcote Road Fens Estate Hartlepool Cleveland TS25 2RA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.sarahplynch.com |
---|
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Sarah Elizabeth Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,007 |
Cash | £13,613 |
Current Liabilities | £37,796 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the company off the register (3 pages) |
17 August 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
23 May 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Peter Lynch as a director on 6 April 2020 (1 page) |
6 April 2020 | Director's details changed for Mr Peter Lynch on 6 April 2020 (2 pages) |
6 April 2020 | Director's details changed for Sarah Elizabeth Lynch on 6 April 2020 (2 pages) |
6 April 2020 | Change of details for Sarah Elizabeth Lynch as a person with significant control on 6 April 2020 (2 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Termination of appointment of Peter Lynch as a secretary on 8 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Secretary's details changed for Mr Peter Lynch on 4 May 2016 (1 page) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Secretary's details changed for Mr Peter Lynch on 4 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Peter Lynch on 4 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Peter Lynch on 4 May 2016 (2 pages) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Director's details changed for Mr Peter Lynch on 4 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter Lynch on 4 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter Lynch on 4 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 May 2010 | Director's details changed for Mr Peter Lynch on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Peter Lynch on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sarah Elizabeth Lynch on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sarah Elizabeth Lynch on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sarah Elizabeth Lynch on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Peter Lynch on 4 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 May 2005 | Ad 06/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 May 2005 | Ad 06/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (18 pages) |
5 April 2005 | Incorporation (18 pages) |