Rochford
SS4 1BB
Director Name | Jeff Swift |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Karen Ann O'Connor |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
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 |
6 at £1 | Jeff Swift 60.00% Ordinary |
---|---|
4 at £1 | Karen O'connor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,791 |
Cash | £24,740 |
Current Liabilities | £23,615 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2022 | Voluntary strike-off action has been suspended (1 page) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (3 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 June 2019 | Change of details for Karen Ann O'connor as a person with significant control on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Jeff Swift on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Karen Ann O'connor on 18 June 2019 (2 pages) |
18 June 2019 | Secretary's details changed for Karen Ann O'connor on 18 June 2019 (1 page) |
18 June 2019 | Change of details for Jeff Swift as a person with significant control on 18 June 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Karen Ann O'connor as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jeff Swift as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Karen Ann O'connor as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jeff Swift as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
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) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 June 2015 | Director's details changed for Jeff Swift on 17 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Karen Ann O'connor on 17 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Karen Ann O'connor on 17 June 2015 (1 page) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Karen Ann O'connor on 17 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Jeff Swift on 17 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Karen Ann O'connor on 17 June 2015 (1 page) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
4 July 2014 | Director's details changed for Jeff Swift on 17 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Karen Ann O'connor on 17 June 2014 (2 pages) |
4 July 2014 | Director's details changed for Jeff Swift on 17 June 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Karen Ann O'connor on 17 June 2014 (1 page) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Karen Ann O'connor on 17 June 2014 (1 page) |
4 July 2014 | Director's details changed for Karen Ann O'connor on 17 June 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Karen O'connor on 17 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Jeff Swift on 17 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Karen O'connor on 17 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Jeff Swift on 17 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 August 2009 | Return made up to 18/06/09; full list of members; amend (6 pages) |
27 August 2009 | Return made up to 18/06/09; full list of members; amend (6 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 September 2008 | Return made up to 18/06/08; full list of members; amend (7 pages) |
11 September 2008 | Return made up to 18/06/08; full list of members; amend (7 pages) |
4 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |