Vange
Basildon
SS16 4TQ
Director Name | Mr John Hobson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 320 Mawney Road Romford Essex RM7 8DP |
Director Name | Mr Danny Sadler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grasmere Avenue Hullbridge Essex SS5 6LB |
Director Name | Mr Robert Waldon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2016) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 8 Bardenville Road Canvey Island Essex SS8 8LN |
Director Name | Mrs Elaine Waldon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bardenville Road Canvey Island Essex SS8 8LN |
Director Name | Mr Terence John Fenttiman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2016(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bardenville Road Canvey Island Essex SS8 8LN |
Registered Address | 164 Chestnut Road Vange Basildon SS16 4TQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
100 at £0.2 | Robert Waldon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2020 | Appointment of Mr Robert Waldon as a director on 1 August 2020 (2 pages) |
8 August 2020 | Termination of appointment of Terence John Fenttiman as a director on 1 August 2020 (1 page) |
8 August 2020 | Registered office address changed from 8 Bardenville Road Canvey Island Essex SS8 8LN to 164 Chestnut Road Vange Basildon SS16 4TQ on 8 August 2020 (1 page) |
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Termination of appointment of Elaine Waldon as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Elaine Waldon as a director on 21 June 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Mr Terence John Fenttiman as a director on 21 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Mr Terence John Fenttiman as a director on 21 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Termination of appointment of Robert Waldon as a director on 14 June 2016 (1 page) |
15 June 2016 | Appointment of Mrs Elaine Waldon as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Elaine Waldon as a director on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Robert Waldon as a director on 14 June 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 November 2013 | Appointment of Mr Robert Waldon as a director (2 pages) |
20 November 2013 | Company name changed roche utilities LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Termination of appointment of Terence Fenttiman as a director (1 page) |
20 November 2013 | Appointment of Mr Robert Waldon as a director (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Company name changed roche utilities LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Termination of appointment of Terence Fenttiman as a director (1 page) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 July 2012 | Appointment of Mr Terence John Fenttiman as a director (2 pages) |
8 July 2012 | Termination of appointment of John Hobson as a director (1 page) |
8 July 2012 | Termination of appointment of Danny Sadler as a director (1 page) |
8 July 2012 | Appointment of Mr Terence John Fenttiman as a director (2 pages) |
8 July 2012 | Termination of appointment of Danny Sadler as a director (1 page) |
8 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Termination of appointment of John Hobson as a director (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Danny Sadler on 27 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr John Hobson on 28 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr John Hobson on 28 October 2009 (2 pages) |
27 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Danny Sadler on 27 March 2010 (2 pages) |
13 April 2009 | Incorporation (13 pages) |
13 April 2009 | Incorporation (13 pages) |