South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Director Name | Mr Lee Hulls |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wellstead Gardens Westcliff On Sea SS0 0AY |
Director Name | Mr Clive Michael Meech |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Fillebrook Avenue Leigh On Sea SS9 3NT |
Website | rollacity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 548004 |
Telephone region | Southend-on-Sea |
Registered Address | Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Clive Michael Meech 25.00% Ordinary |
---|---|
25 at £1 | Delia Claire Meech 25.00% Ordinary |
25 at £1 | Lee Hulls 25.00% Ordinary |
25 at £1 | Wiangfa Hulls 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,645 |
Cash | £38,220 |
Current Liabilities | £148,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 February 2024 | Termination of appointment of Clive Michael Meech as a director on 29 November 2023 (1 page) |
---|---|
2 February 2024 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 2 February 2024 (1 page) |
2 February 2024 | Termination of appointment of Lee Hulls as a director on 29 November 2023 (1 page) |
2 February 2024 | Appointment of Mr James Nicholas Sinclair as a director on 29 November 2023 (2 pages) |
2 February 2024 | Director's details changed for Mr James Nicholas Sinclair on 29 November 2023 (2 pages) |
7 December 2023 | Registration of charge 072001340003, created on 29 November 2023 (25 pages) |
7 December 2023 | Registration of charge 072001340002, created on 29 November 2023 (24 pages) |
21 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
9 March 2022 | Annual return made up to 2 May 2016 with a full list of shareholders (6 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Registration of charge 072001340001, created on 25 April 2016 (5 pages) |
26 April 2016 | Registration of charge 072001340001, created on 25 April 2016 (5 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ England on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Incorporation (24 pages) |
23 March 2010 | Incorporation (24 pages) |