Company NameEssex Peas Limited
Company StatusDissolved
Company Number00935260
CategoryPrivate Limited Company
Incorporation Date11 July 1968(55 years, 10 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NamePhilip John Blockley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(22 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 10 January 2006)
RoleFarm Manager
Correspondence Address26 Picketts Avenue
Leigh On Sea
Essex
SS9 4HF
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(22 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 10 January 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr James Mottram Nasmith Rankin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(22 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 10 January 2006)
RoleFarmer
Correspondence AddressHampton Barns
Stambridge
Rochford
Essex
SS4 2AS
Director NameRobert John Willy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(22 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 10 January 2006)
RoleFarm Manager
Correspondence Address14 Brightside Close
Billericay
Essex
CM11 0LG
Secretary NameMichael John Garrett
NationalityBritish
StatusClosed
Appointed03 September 2001(33 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 10 January 2006)
RoleAccountant
Correspondence Address52 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed01 July 1991(22 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Secretary NameMr Paul Thomas Gutteridge
NationalityBritish
StatusResigned
Appointed20 August 2001(33 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colworth Close
Hadleigh
Benfleet
Essex
SS7 2SP

Location

Registered AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£981
Current Liabilities£9,233

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
9 August 2005Return made up to 01/07/05; full list of members (9 pages)
12 January 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
28 July 2004Return made up to 01/07/04; full list of members (9 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 July 2003Return made up to 01/07/03; full list of members (9 pages)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 June 2002Full accounts made up to 31 October 2001 (11 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
3 September 2001Full accounts made up to 31 October 2000 (10 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 01/07/01; full list of members (9 pages)
27 October 2000Secretary resigned (1 page)
31 July 2000Return made up to 01/07/00; full list of members (8 pages)
27 July 2000Full accounts made up to 31 October 1999 (11 pages)
18 August 1999Full accounts made up to 31 October 1998 (11 pages)
23 July 1999Return made up to 01/07/99; full list of members (8 pages)
10 August 1998Return made up to 01/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
9 July 1997Return made up to 01/07/97; no change of members (6 pages)
5 September 1996Full accounts made up to 31 October 1995 (11 pages)
16 July 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Registered office changed on 16/05/96 from: mill green house ingatestone essex CM4 0HX (1 page)
8 September 1995Auditor's resignation (2 pages)
24 August 1995Full accounts made up to 31 October 1994 (10 pages)
8 June 1984Accounts made up to 31 October 1982 (9 pages)
28 February 1983Accounts made up to 31 October 1981 (7 pages)
20 January 1982Annual return made up to 01/01/82 (5 pages)
3 March 1978Memorandum and Articles of Association (21 pages)