Rochford
Essex
SS4 1ND
Director Name | Mrs Irene Doris Fells |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2021) |
Role | Adminstration Director |
Country of Residence | England |
Correspondence Address | 32a West Street Rochford Essex SS4 1AJ |
Secretary Name | Mr Tony James Fells |
---|---|
Status | Closed |
Appointed | 22 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 17 September 2021) |
Role | Company Director |
Correspondence Address | Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND |
Director Name | Mr Richard Leslie Edward Howard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 September 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND |
Secretary Name | Victoria Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Lower Road Hullbridge Hockley SS5 6BJ |
Director Name | Victoria Louise Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£101,843 |
Cash | £619 |
Current Liabilities | £190,404 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 January 2021 | Liquidators' statement of receipts and payments to 21 December 2020 (12 pages) |
---|---|
2 April 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (12 pages) |
30 July 2019 | Liquidators' statement of receipts and payments to 21 December 2018 (12 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (11 pages) |
1 March 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 March 2017 (2 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (8 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (8 pages) |
8 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (8 pages) |
8 February 2016 | Liquidators statement of receipts and payments to 21 December 2015 (8 pages) |
8 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (8 pages) |
3 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 January 2015 | Registered office address changed from Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND to 2 Nelson Street Southend on Sea Essex SS1 1EF on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND to 2 Nelson Street Southend on Sea Essex SS1 1EF on 14 January 2015 (2 pages) |
8 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Statement of affairs with form 4.19 (15 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Statement of affairs with form 4.19 (15 pages) |
31 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
31 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
31 October 2014 | Notice of completion of voluntary arrangement (7 pages) |
31 October 2014 | Notice of completion of voluntary arrangement (7 pages) |
6 October 2014 | Director's details changed for Tony James Fells on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Tony James Fells on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Tony James Fells on 6 October 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Irene Doris Fells on 26 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mrs Irene Doris Fells on 26 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 May 2014 | Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Appointment of Mr Richard Leslie Edward Howard as a director (2 pages) |
8 May 2013 | Appointment of Mr Richard Leslie Edward Howard as a director (2 pages) |
25 April 2013 | Secretary's details changed for Mr Tony James Fells on 24 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mr Tony James Fells on 24 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Tony James Fells on 24 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Tony James Fells on 24 April 2013 (2 pages) |
11 February 2013 | Appointment of Mrs Irene Doris Fells as a director (2 pages) |
11 February 2013 | Appointment of Mrs Irene Doris Fells as a director (2 pages) |
22 January 2013 | Termination of appointment of Victoria Smith as a secretary (1 page) |
22 January 2013 | Appointment of Mr Tony James Fells as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Victoria Smith as a director (1 page) |
22 January 2013 | Termination of appointment of Victoria Smith as a secretary (1 page) |
22 January 2013 | Termination of appointment of Victoria Smith as a director (1 page) |
22 January 2013 | Appointment of Mr Tony James Fells as a secretary (2 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 April 2011 | Appointment of Victoria Louise Smith as a director (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 April 2011 | Appointment of Victoria Louise Smith as a director (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Tony James Fells on 27 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from Unit 45 Purdey's Way Purdey's Industrial Estate Rochford Essex SS4 1ND on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Unit 45 Purdey's Way Purdey's Industrial Estate Rochford Essex SS4 1ND on 5 July 2010 (1 page) |
5 July 2010 | Director's details changed for Tony James Fells on 27 June 2010 (2 pages) |
5 July 2010 | Registered office address changed from Unit 45 Purdey's Way Purdey's Industrial Estate Rochford Essex SS4 1ND on 5 July 2010 (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 45 purdey's way purdey's industrial estate rochford essex SS4 1ND (1 page) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 45 purdey's way purdey's industrial estate rochford essex SS4 1ND (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
5 July 2007 | Location of register of members (1 page) |
6 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
6 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
27 June 2006 | Incorporation (17 pages) |
27 June 2006 | Incorporation (17 pages) |