Clavering
Essex
CB11 4QU
Secretary Name | Judith Ann Rouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Joiners Road Linton Cambridge Cambridgeshire CB21 4NP |
Director Name | Mrs Judith Ann Rouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU |
Website | rousejoineryltd.co.uk |
---|
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | David William Rouse 50.00% Ordinary |
---|---|
1 at £1 | Judith Ann Rouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,709 |
Cash | £1,650 |
Current Liabilities | £83,859 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 27 September 2019 (18 pages) |
21 November 2018 | Satisfaction of charge 1 in full (1 page) |
22 October 2018 | Registered office address changed from Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 22 October 2018 (2 pages) |
10 October 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Resolutions
|
10 October 2018 | Statement of affairs (11 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Judith Ann Rouse as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of David William Rouse as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of David William Rouse as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Judith Ann Rouse as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of David William Rouse as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Judith Ann Rouse as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Director's details changed for David William Rouse on 1 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Director's details changed for David William Rouse on 1 December 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 April 2016 | Registered office address changed from Funstons Commercial Centre, Unit 1, Arkesden Road Clavering Essex CB11 4QU to Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Funstons Commercial Centre, Unit 1, Arkesden Road Clavering Essex CB11 4QU to Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU on 5 April 2016 (1 page) |
4 April 2016 | Director's details changed for Mrs Judith Ann Rouse on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Judith Ann Rouse on 4 April 2016 (2 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 September 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
26 September 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 February 2013 | Appointment of Mrs Judith Ann Rouse as a director (2 pages) |
7 February 2013 | Appointment of Mrs Judith Ann Rouse as a director (2 pages) |
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for David William Rouse on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for David William Rouse on 22 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members
|
4 January 2007 | Return made up to 01/12/06; full list of members
|
1 December 2005 | Incorporation (12 pages) |
1 December 2005 | Incorporation (12 pages) |