Rochford
Essex
SS4 1DN
Secretary Name | Mr John Stephen Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 March 2020) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mornington Avenue Rochford Essex SS4 1DN |
Director Name | David Robert Holman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2011) |
Role | Plumber |
Correspondence Address | 112 North Road Westcliff On Sea Essex SS0 7AG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Stephen Holman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,354 |
Cash | £42,299 |
Current Liabilities | £81,778 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Termination of appointment of David Holman as a director (1 page) |
17 October 2011 | Termination of appointment of David Holman as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Incorporation (14 pages) |
17 March 2006 | Incorporation (14 pages) |