Rochford
Essex
SS4 1DB
Director Name | Mrs Jacqueline Ann Gallacher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Telephone | 01702 474611 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
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 200 other UK companies use this postal address |
51 at £1 | Adrian James Gallacher 51.00% Ordinary |
---|---|
49 at £1 | Jacqueline Ann Gallacher 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,837 |
Cash | £24,818 |
Current Liabilities | £121,416 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
9 April 2019 | Change of details for Mrs Jacqueline Ann Gallacher as a person with significant control on 1 July 2016 (2 pages) |
9 April 2019 | Change of details for Mr Adrian James Gallacher as a person with significant control on 1 July 2016 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2 November 2018 (1 page) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|