Rochford
Essex
SS4 1GF
Secretary Name | Anna Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 September 2015) |
Role | Co Secretary |
Correspondence Address | 2 Fitzroy Terrace Hobart Close Chelmsford Essex CM1 2FY |
Secretary Name | Andrea Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Pollards Close Rochford Essex SS4 1GF |
Director Name | Andrea Hopkins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 75 Pollards Close Rochford Essex SS4 1GF |
Secretary Name | Julie Margaret Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 54 Talbot Road Hatfield Hertfordshire AL10 0QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Timothy Cornish Hopkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,593 |
Cash | £318 |
Current Liabilities | £58,520 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2014 | Liquidators statement of receipts and payments to 11 July 2014 (9 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (9 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (9 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (10 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (10 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 11 July 2013 (10 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of affairs with form 4.19 (6 pages) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 11 July 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
25 November 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Appointment terminated director andrea hopkins (1 page) |
3 August 2009 | Appointment terminated director andrea hopkins (1 page) |
5 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 April 2009 | Secretary appointed anna taylor (2 pages) |
24 April 2009 | Secretary appointed anna taylor (2 pages) |
7 April 2009 | Appointment terminated secretary julie lancaster (1 page) |
7 April 2009 | Appointment terminated secretary julie lancaster (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 September 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from damer house meadow way wickford SS12 9HA (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from damer house meadow way wickford SS12 9HA (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
12 July 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (9 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (9 pages) |
20 February 2006 | Director resigned (1 page) |