Rickinghall
Suffolk
IP22 1DY
Director Name | Mrs Kim Walker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House The Street Rickinghall Suffolk IP22 1DY |
Telephone | 0845 4080700 |
---|---|
Telephone region | Unknown |
Registered Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
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 10 other UK companies use this postal address |
50 at £1 | Alan George Walker 50.00% Ordinary |
---|---|
50 at £1 | Kim Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £6,857 |
Current Liabilities | £6,708 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2016 | Application to strike the company off the register (4 pages) |
8 April 2016 | Application to strike the company off the register (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 January 2014 | Director's details changed for Mr Alan George Walker on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mrs Kim Walker on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Alan George Walker on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mrs Kim Walker on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mrs Kim Walker on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Alan George Walker on 2 January 2014 (2 pages) |
29 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|