Company NameCentral Essex Properties Limited
Company StatusDissolved
Company Number00681347
CategoryPrivate Limited Company
Incorporation Date23 January 1961(63 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(31 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 26 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(31 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 26 April 2005)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusClosed
Appointed01 June 2004(43 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Secretary NameMr Michael Frank Pearce
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed13 April 2004(43 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD

Location

Registered AddressCountryside House
The Warley Hill Business Park
The Drive , Brentwood
Essex
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
22 May 2003Auditor's resignation (3 pages)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 April 2001Return made up to 28/03/01; full list of members (7 pages)
18 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 April 2000Return made up to 28/03/00; full list of members (7 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 April 1999Return made up to 28/03/99; no change of members (8 pages)
29 April 1998Return made up to 28/03/98; no change of members (10 pages)
31 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 April 1997Return made up to 28/03/97; full list of members (10 pages)
30 April 1996Return made up to 28/03/96; no change of members (10 pages)
25 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 April 1995Return made up to 28/03/95; no change of members (12 pages)
24 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)