Gidea Park
Essex
RM2 6NT
Secretary Name | Mrs Pamela Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 8 months (closed 12 December 2018) |
Role | Company Director |
Correspondence Address | 74 Farnes Drive Gidea Park Essex RM2 6NT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | £576,081 |
Cash | £384,385 |
Current Liabilities | £198,853 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2018 | Notice of final account prior to dissolution (20 pages) |
25 September 2017 | Progress report in a winding up by the court (20 pages) |
25 September 2017 | Progress report in a winding up by the court (20 pages) |
1 September 2016 | INSOLVENCY:re progress report 01/07/2015-30/06/2016 (18 pages) |
1 September 2016 | INSOLVENCY:re progress report 01/07/2015-30/06/2016 (18 pages) |
18 August 2015 | INSOLVENCY:progress report (16 pages) |
18 August 2015 | INSOLVENCY:progress report (16 pages) |
14 August 2014 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2014 (18 pages) |
14 August 2014 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2014 (18 pages) |
3 September 2013 | Insolvency:progress report (16 pages) |
3 September 2013 | Insolvency:progress report (16 pages) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
24 July 2013 | Court order insolvency:o/c - replacement of liquidator (26 pages) |
17 July 2013 | Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of a liquidator (17 pages) |
17 July 2013 | Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of a liquidator (17 pages) |
18 September 2012 | Insolvency:annual progress report - brought down date 19TH july 2012 (8 pages) |
18 September 2012 | Insolvency:annual progress report - brought down date 19TH july 2012 (8 pages) |
17 August 2011 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 17 August 2011 (1 page) |
16 August 2011 | Appointment of a liquidator (1 page) |
16 August 2011 | Appointment of a liquidator (1 page) |
22 July 2010 | Order of court to wind up (2 pages) |
22 July 2010 | Order of court to wind up (2 pages) |
21 July 2010 | Order of court - restore and wind up (2 pages) |
21 July 2010 | Order of court - restore and wind up (2 pages) |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 62 athol square london E14 0NP (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 62 athol square london E14 0NP (1 page) |
14 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: lutomer house 100 prestons road london E14 9SB (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: lutomer house 100 prestons road london E14 9SB (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
12 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: lutomer house 100 prestons road london E14 9SB (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: lutomer house 100 prestons road london E14 9SB (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members
|
23 March 2005 | Return made up to 11/03/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: lutomer house 100 prestons road london E14 9SB (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: lutomer house 100 prestons road london E14 9SB (2 pages) |
24 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: wickham house 10 cleveland way london E1 4TR (1 page) |
27 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
17 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 April 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
17 April 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
22 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 156 balgores lane romford essex RM2 6BP (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 156 balgores lane romford essex RM2 6BP (1 page) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
7 June 1999 | Return made up to 11/03/99; no change of members (4 pages) |
7 June 1999 | Return made up to 11/03/99; no change of members (4 pages) |
17 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
25 June 1997 | Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
25 June 1997 | Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Company name changed rosehart enterprises LTD\certificate issued on 20/06/97 (2 pages) |
19 June 1997 | Company name changed rosehart enterprises LTD\certificate issued on 20/06/97 (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Registered office changed on 01/04/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
1 April 1997 | Resolutions
|
11 March 1997 | Incorporation (15 pages) |
11 March 1997 | Incorporation (15 pages) |