SOUTH WOODHAM MORTGAGES LTD

Register to unlock more data on OkredoRegister

SOUTH WOODHAM MORTGAGES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02605416

Incorporation date

25/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Nelson Street, Southend-On-Sea, Essex SS1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon22/05/2010
Final Gazette dissolved following liquidation
dot icon07/03/2010
Resolutions
dot icon22/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2009
Statement of affairs with form 4.19
dot icon12/05/2009
Appointment of a voluntary liquidator
dot icon11/05/2009
Resolutions
dot icon20/04/2009
Appointment Terminated Director malcolm shewan
dot icon20/04/2009
Director appointed rachel elizabeth shewan
dot icon19/04/2009
Registered office changed on 20/04/2009 from frog house baron road south woodham ferrers chelmsford essex CM3 5XQ
dot icon11/03/2009
Compulsory strike-off action has been suspended
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon11/05/2008
Return made up to 26/04/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/06/2007
Return made up to 26/04/07; no change of members
dot icon31/05/2006
Return made up to 26/04/06; full list of members
dot icon09/01/2006
Return made up to 26/04/05; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
New secretary appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/06/2004
Return made up to 26/04/04; full list of members
dot icon20/06/2004
Director's particulars changed
dot icon20/06/2004
Location of register of members address changed
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Return made up to 26/04/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 26/04/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/05/2001
Return made up to 26/04/01; full list of members
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon19/01/2001
Accounts for a small company made up to 1999-12-31
dot icon01/05/2000
Return made up to 26/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Ad 30/04/98--------- £ si 98@1
dot icon30/08/1999
Return made up to 26/04/99; full list of members
dot icon30/08/1999
New director appointed
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon21/05/1998
Return made up to 26/04/98; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/07/1997
Return made up to 26/04/97; full list of members
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon17/12/1996
Return made up to 26/04/96; full list of members
dot icon17/12/1996
Registered office changed on 18/12/96
dot icon02/11/1995
Full accounts made up to 1994-04-30
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 26/04/95; full list of members
dot icon10/10/1995
Location of register of members address changed
dot icon24/04/1995
Registered office changed on 25/04/95 from: "firth house" 21 ferris avenue cold norton chelmsford essex CM3 6HZ
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
Director resigned
dot icon18/04/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon06/04/1995
Auditor's resignation
dot icon31/01/1995
Certificate of change of name
dot icon18/05/1994
Return made up to 26/04/94; full list of members
dot icon16/03/1994
New director appointed
dot icon12/10/1993
Accounts for a small company made up to 1993-04-30
dot icon28/08/1993
Return made up to 26/04/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1992-04-30
dot icon14/07/1992
Return made up to 26/04/92; full list of members
dot icon14/07/1992
Director resigned
dot icon26/05/1992
Certificate of change of name
dot icon27/10/1991
Director resigned
dot icon27/10/1991
Director resigned
dot icon13/10/1991
Accounting reference date notified as 30/04
dot icon11/05/1991
Secretary resigned
dot icon25/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/04/1991 - 25/04/1991
7613
Sweet, Antony John
Director
25/04/1991 - 11/08/1991
4
Shewan, Rachel Elizabeth
Director
02/04/2009 - Present
2
Hollis, Rachel Elizabeth
Secretary
24/08/2004 - Present
-
Bagshaw, Julia Rose
Secretary
25/04/1991 - 30/03/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH WOODHAM MORTGAGES LTD

SOUTH WOODHAM MORTGAGES LTD is an(a) Dissolved company incorporated on 25/04/1991 with the registered office located at 2 Nelson Street, Southend-On-Sea, Essex SS1 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH WOODHAM MORTGAGES LTD?

toggle

SOUTH WOODHAM MORTGAGES LTD is currently Dissolved. It was registered on 25/04/1991 and dissolved on 22/05/2010.

Where is SOUTH WOODHAM MORTGAGES LTD located?

toggle

SOUTH WOODHAM MORTGAGES LTD is registered at 2 Nelson Street, Southend-On-Sea, Essex SS1 1EF.

What does SOUTH WOODHAM MORTGAGES LTD do?

toggle

SOUTH WOODHAM MORTGAGES LTD operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SOUTH WOODHAM MORTGAGES LTD?

toggle

The latest filing was on 22/05/2010: Final Gazette dissolved following liquidation.