Company NameB.H. Sexton And Son (Ice Cream) Limited
Company StatusDissolved
Company Number00812739
CategoryPrivate Limited Company
Incorporation Date15 July 1964(59 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Brian Sexton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(26 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Regency Green
Colchester
CO3 4TD
Secretary NameMr Darren Wilkin
NationalityBritish
StatusClosed
Appointed22 March 2009(44 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RolePrinter
Correspondence Address4 Regency Green
Colchester
Essex
CO3 4TD
Director NameMr Brian Harry Sexton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(26 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address66 Straight Road
Colchester
Essex
CO3 5BT
Director NameMrs Gladys Jean May Sexton
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(26 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address66 Straight Road
Colchester
Essex
CO3 5BT
Secretary NameMrs Gladys Jean May Sexton
NationalityBritish
StatusResigned
Appointed06 March 1991(26 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address66 Straight Road
Colchester
Essex
CO3 5BT

Location

Registered Address4 Regency Green
Colchester
Essex
CO3 4TD
RegionEast of England
ConstituencyColchester
CountyEssex
WardPrettygate
Built Up AreaColchester

Financials

Year2014
Net Worth£189,820
Cash£65,944
Current Liabilities£45,509

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
4 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 100
(5 pages)
4 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 100
(5 pages)
4 April 2010Director's details changed for Mr Gary Brian Sexton on 1 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Gary Brian Sexton on 1 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Gary Brian Sexton on 1 April 2010 (2 pages)
4 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 100
(5 pages)
5 March 2010Registered office address changed from 66 Straight Road Lexden Colchester Essex CO3 5BT on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 66 Straight Road Lexden Colchester Essex CO3 5BT on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 66 Straight Road Lexden Colchester Essex CO3 5BT on 5 March 2010 (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 March 2009Return made up to 06/03/09; full list of members (5 pages)
30 March 2009Appointment Terminated Director gladys sexton (1 page)
30 March 2009Return made up to 06/03/09; full list of members (5 pages)
30 March 2009Appointment terminated director gladys sexton (1 page)
27 March 2009Appointment Terminated Secretary gladys sexton (1 page)
27 March 2009Appointment terminated secretary gladys sexton (1 page)
27 March 2009Secretary appointed mr darren wilkin (1 page)
27 March 2009Secretary appointed mr darren wilkin (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 06/03/08; full list of members (4 pages)
8 April 2008Return made up to 06/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 06/03/06; full list of members (7 pages)
4 April 2006Return made up to 06/03/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 06/03/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 March 2003Return made up to 06/03/03; full list of members (7 pages)
14 March 2003Return made up to 06/03/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 06/03/02; full list of members (7 pages)
10 April 2002Return made up to 06/03/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 06/03/01; full list of members (7 pages)
6 April 2001Return made up to 06/03/01; full list of members (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (10 pages)
27 March 2000Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
10 March 1999Full accounts made up to 31 December 1998 (10 pages)
10 March 1999Return made up to 06/03/99; no change of members (4 pages)
10 March 1999Return made up to 06/03/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Full accounts made up to 31 December 1997 (9 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
6 March 1997Return made up to 06/03/97; no change of members (4 pages)
6 March 1997Return made up to 06/03/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 December 1996 (10 pages)
13 February 1997Full accounts made up to 31 December 1996 (10 pages)
29 February 1996Return made up to 06/03/96; no change of members (4 pages)
29 February 1996Return made up to 06/03/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 December 1995 (10 pages)
25 February 1996Full accounts made up to 31 December 1995 (10 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 July 1964Incorporation (14 pages)
15 July 1964Incorporation (14 pages)