Company NameOckendon Bait & Tackle Ltd
Company StatusDissolved
Company Number04689195
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr David Michael Taffs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(5 days after company formation)
Appointment Duration17 years, 10 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Norwood Avenue
Romford
Essex
RM7 0QJ
Director NameMrs Sheila May Taffs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(5 days after company formation)
Appointment Duration17 years, 10 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Norwood Avenue
Romford
Essex
RM7 0QJ
Secretary NameMrs Sheila May Taffs
NationalityBritish
StatusClosed
Appointed11 March 2003(5 days after company formation)
Appointment Duration17 years, 10 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Norwood Avenue
Romford
Essex
RM7 0QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£54,584
Cash£10,307
Current Liabilities£115,758

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 December 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
16 October 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 82 Rainham Road Rainham Essex RM13 7RJ on 16 October 2019 (1 page)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
17 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Sheila May Taffs on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Sheila May Taffs on 1 October 2009 (1 page)
24 March 2010Director's details changed for Sheila May Taffs on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for David Michael Taffs on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David Michael Taffs on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Sheila May Taffs on 1 October 2009 (1 page)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sheila May Taffs on 1 October 2009 (2 pages)
24 March 2010Director's details changed for David Michael Taffs on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Sheila May Taffs on 1 October 2009 (1 page)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 06/03/05; full list of members (2 pages)
24 March 2005Return made up to 06/03/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 May 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
6 March 2003Incorporation (9 pages)
6 March 2003Incorporation (9 pages)