Company Name227 Rayleigh Road, Management Limited
Company StatusDissolved
Company Number06960848
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Michael McCarthy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(4 years after company formation)
Appointment Duration3 months, 4 weeks (closed 03 December 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address135 High Street
Billericay
Essex
CM12 9AB
Director NameMrs Rosemary McCarthy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Hanging Hill Lane
Hutton 50 Hanging Hill Lane
Brentwood
Essex
CM13 2HY
Director NameMr David Michael McCarthy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(1 year after company formation)
Appointment Duration2 years (resigned 03 August 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address51 Lampern Crescent
Billericay
Essex
CM12 0FE

Location

Registered Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Michael Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
7 August 2013Appointment of Mr David Michael Mccarthy as a director (2 pages)
7 August 2013Appointment of Mr David Michael Mccarthy as a director on 7 August 2013 (2 pages)
29 May 2013Registered office address changed from C/O D M Mccarthy 51 Lampern Crescent Billericay Essex CM12 0FE England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from C/O D M Mccarthy 51 Lampern Crescent Billericay Essex CM12 0FE England on 29 May 2013 (1 page)
28 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 May 2013Termination of appointment of David Mccarthy as a director (1 page)
28 May 2013Termination of appointment of David Michael Mccarthy as a director on 3 August 2012 (1 page)
28 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
3 September 2011Register inspection address has been changed from "Ivydene" 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England (1 page)
3 September 2011Register inspection address has been changed from "Ivydene" 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England (1 page)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 February 2011Registered office address changed from "Ivydene" 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England on 25 February 2011 (1 page)
25 February 2011Registered office address changed from "Ivydene" 50 Hanging Hill Lane Hutton Brentwood Essex CM13 2HY England on 25 February 2011 (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Appointment of Mr David Michael Mccarthy as a director (2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Mr David Michael Mccarthy as a director (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Registered office address changed from 50 Hanging Hill Lane Hutton 50 Hanging Hill Lane Brentwood Essex CM13 2HY England on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Rosemary Mccarthy as a director (1 page)
15 July 2010Director's details changed for Mrs Rosemary Mccarthy on 14 July 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Termination of appointment of Rosemary Mccarthy as a director (1 page)
15 July 2010Registered office address changed from 50 Hanging Hill Lane Hutton 50 Hanging Hill Lane Brentwood Essex CM13 2HY England on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mrs Rosemary Mccarthy on 14 July 2010 (2 pages)
14 July 2009Incorporation (19 pages)
14 July 2009Incorporation (19 pages)