Mayland
Chelmsford
Essex
CM3 6EJ
Director Name | Mr Robert James Roe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Farm Fambridge Road North Fambridge Chelmsford Essex CM3 6NB |
Secretary Name | Mrs Barbara Lesley Roe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh Nipsells Chase Mayland Chelmsford Essex CM3 6EJ |
Director Name | Mr Brian Henry Roe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(24 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Wycke Farm Blind Lane, Mundon Maldon Essex CM9 6PS |
Director Name | William Henry Roe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 September 1991) |
Role | Refuse Collector Contractor |
Correspondence Address | Fleet Farm Fambridge Road North Fambridge Chelmsford Essex CM3 6NB |
Website | rjroe.co.uk/ |
---|---|
Telephone | 01621 740704 |
Telephone region | Maldon |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £363,587 |
Cash | £25,436 |
Current Liabilities | £1,452,123 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Final Gazette dissolved following liquidation (1 page) |
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (16 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (16 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (16 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (16 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 16 July 2015 (16 pages) |
24 July 2014 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to 40a Station Road Upminster Essex RM14 2TR on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to 40a Station Road Upminster Essex RM14 2TR on 24 July 2014 (2 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Statement of affairs with form 4.19 (11 pages) |
22 July 2014 | Statement of affairs with form 4.19 (11 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 June 2014 | Satisfaction of charge 2 in full (4 pages) |
7 June 2014 | Registration of charge 008923410007 (39 pages) |
7 June 2014 | Satisfaction of charge 2 in full (4 pages) |
7 June 2014 | Registration of charge 008923410007 (39 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 May 2014 | Registration of charge 008923410006
|
29 May 2014 | Registration of charge 008923410006
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Registration of charge 008923410005 (7 pages) |
29 October 2013 | Registration of charge 008923410005 (7 pages) |
23 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Director's details changed for Barbara Lesley Roe on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert James Roe on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Brian Henry Roe on 2 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Brian Henry Roe on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Brian Henry Roe on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert James Roe on 2 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Barbara Lesley Roe on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Barbara Lesley Roe on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert James Roe on 2 June 2010 (2 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 95 star house high road benfleet essex SS7 5LN (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 95 star house high road benfleet essex SS7 5LN (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from fleet farm fambridge road north fambridge chelmsford essex CM3 6NB (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from fleet farm fambridge road north fambridge chelmsford essex CM3 6NB (1 page) |
19 February 2008 | Return made up to 02/06/07; full list of members (3 pages) |
19 February 2008 | Return made up to 02/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 September 2003 | Return made up to 02/06/03; full list of members (7 pages) |
9 September 2003 | Return made up to 02/06/03; full list of members (7 pages) |
14 August 2002 | Return made up to 02/06/02; full list of members (7 pages) |
14 August 2002 | Return made up to 02/06/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 July 2001 | Return made up to 02/06/01; full list of members
|
6 July 2001 | Return made up to 02/06/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 July 1998 | Return made up to 02/06/98; no change of members
|
25 July 1998 | Return made up to 02/06/98; no change of members
|
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
10 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 September 1996 | Return made up to 02/06/96; full list of members (6 pages) |
10 September 1996 | Return made up to 02/06/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 September 1995 | Return made up to 02/06/95; change of members (6 pages) |
4 September 1995 | Return made up to 02/06/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 November 1966 | Incorporation (17 pages) |
21 November 1966 | Incorporation (17 pages) |