Company NameEssex And Kent Farmers Limited
Company StatusDissolved
Company Number00186549
CategoryPrivate Limited Company
Incorporation Date20 December 1922(100 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David Michael Marshall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(68 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 21 July 2009)
RoleWholesale & Retail Greengrocer
Correspondence Address385 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PZ
Secretary NameEleanor Margaret Marshall
NationalityBritish
StatusClosed
Appointed24 September 1998(75 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address385 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PZ
Director NameMrs Janet Mary Finch
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Quadrant
Westbury Park
Bristol
Avon
BS6 7JR
Director NameMr James Frederick Marshall
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 September 1998)
RoleWholesale & Retail Greengrocer
Correspondence Address37 Eastbourne Grove
Westcliff On Sea
Essex
SS0 0QE
Director NameMr Kenneth George Marshall
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 September 1998)
RoleWholesale And Retail Greengrocer
Correspondence Address35 Earls Hall Avenue
Prittlewell
Southend On Sea
Essex
SS2 6PB
Secretary NameMr Kenneth George Marshall
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address35 Earls Hall Avenue
Prittlewell
Southend On Sea
Essex
SS2 6PB

Location

Registered Address385 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£12,512
Cash£1,081
Current Liabilities£286

Accounts

Latest Accounts31 December 2008 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 April 2008Return made up to 01/04/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2007Return made up to 01/04/07; no change of members (6 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 May 2006Return made up to 01/04/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 01/04/05; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 01/04/04; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 01/04/03; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 March 2002Return made up to 01/04/02; full list of members (6 pages)
15 March 2002Registered office changed on 15/03/02 from: 189/195 north rd, westcliff-on-sea essex SS0 7AF (1 page)
7 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Return made up to 01/04/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Return made up to 01/04/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Return made up to 01/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998£ ic 48000/12512 24/09/98 £ sr 35488@1=35488 (1 page)
6 October 1998Secretary resigned;director resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Director resigned (1 page)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Declaration of shares redemption:auditor's report (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Return made up to 01/04/98; no change of members (5 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 01/04/97; no change of members (5 pages)
10 June 1997Director's particulars changed (1 page)
3 July 1996Return made up to 01/04/96; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 March 1995Return made up to 01/04/95; no change of members (4 pages)