About

Registered Number: 04388468
Date of Incorporation: 06/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: Sudbury Stables, Sudbury Road, Downham, Essex, CM11 1LB

 

Established in 2002, Bob Messenger Ltd has its registered office in Downham in Essex, it's status at Companies House is "Dissolved". There are 2 directors listed as Messenger, Annette Frances, Messenger, Robert for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSENGER, Robert 06 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MESSENGER, Annette Frances 06 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 26 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.