Linford
Stanford Le Hope
Essex
SS17 0RP
Secretary Name | Mr John Mocock |
---|---|
Status | Closed |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | Unit 9, 97-101 Peregrine Road, Hainault Business P Ilford IG6 3XH |
Director Name | Mr Charles William Palmer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Friern Watch Avenue North Finchley London N12 9NX |
Secretary Name | Mrs Janice Bridget Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hobiton Hill South Woodham Ferrers Chelmsford Essex CM3 5WZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Mocock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,778,369 |
Gross Profit | £582,801 |
Net Worth | £810,349 |
Cash | £349,332 |
Current Liabilities | £1,061,230 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 May |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2018 | Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page) |
11 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
3 February 2018 | Previous accounting period shortened from 4 May 2017 to 2 May 2017 (1 page) |
26 July 2017 | Audited abridged accounts made up to 30 April 2016 (14 pages) |
26 July 2017 | Audited abridged accounts made up to 30 April 2016 (14 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 April 2017 | Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
6 February 2017 | Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page) |
6 February 2017 | Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 January 2016 | Previous accounting period extended from 29 April 2015 to 6 May 2015 (1 page) |
22 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
22 January 2016 | Previous accounting period extended from 29 April 2015 to 6 May 2015 (1 page) |
22 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 March 2015 | Full accounts made up to 30 April 2014 (12 pages) |
11 March 2015 | Full accounts made up to 30 April 2014 (12 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 August 2010 | Appointment of Mr John Mocock as a secretary (1 page) |
10 August 2010 | Appointment of Mr John Mocock as a secretary (1 page) |
20 May 2010 | Director's details changed for Paul Stephen Mocock on 28 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul Stephen Mocock on 28 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Termination of appointment of Janice Yuill as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Janice Yuill as a secretary (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
24 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (9 pages) |
28 April 2006 | Incorporation (9 pages) |