Company NameEssex Carpenters Limited
Company StatusDissolved
Company Number01066827
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameOthona Constructions Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMargaret June Hart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(19 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 24 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 31
Browning Drive
Wickford
Essex
SS12 0PS
Secretary NameMalcolm Field
NationalityBritish
StatusClosed
Appointed14 January 2000(27 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address28 Leslie Park
Burnham On Crouch
Essex
CM0 8SZ
Director NameMr Ian James Hart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(27 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 24 May 2011)
RoleCarpentry Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 31 Browning Drive
Wickford
Essex
SS12 0PS
Director NameGeoffrey Stoddart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(27 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 24 May 2011)
RoleCarpentry Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Thatchers Croft
Latchingdon
Chelmsford
Essex
CM3 6UD
Secretary NameSydney Ernest Hart
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address22 Belchamps Road
Wickford
Essex
SS11 8LW

Location

Registered AddressBroom House
39/43 London Road
Hadleigh
Benfleet Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£25
Cash£106,725
Current Liabilities£110,522

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2009Director's details changed for Geoffrey Stoddart on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Ian James Hart on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Geoffrey Stoddart on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Margaret June Hart on 14 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(11 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(11 pages)
10 November 2009Director's details changed for Margaret June Hart on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Ian James Hart on 14 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Return made up to 14/10/08; full list of members (7 pages)
28 October 2008Return made up to 14/10/08; full list of members (7 pages)
27 October 2008Director's Change of Particulars / ian hart / 15/10/2008 / Title was: , now: mr; HouseName/Number was: , now: c/o 31; Street was: riverside cottage, now: browning drive; Area was: 15 riverside walk, now: ; Post Code was: SS12 0DU, now: SS12 0PS; Country was: , now: england (2 pages)
27 October 2008Director's change of particulars / ian hart / 15/10/2008 (2 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 14/10/07; full list of members (5 pages)
29 October 2007Return made up to 14/10/07; full list of members (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2006Return made up to 14/10/06; full list of members (10 pages)
26 October 2006Return made up to 14/10/06; full list of members (10 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Return made up to 14/10/05; full list of members (10 pages)
31 October 2005Return made up to 14/10/05; full list of members (10 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 November 2004Return made up to 14/10/04; full list of members (10 pages)
8 November 2004Return made up to 14/10/04; full list of members (10 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 October 2003Return made up to 14/10/03; full list of members (8 pages)
22 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
29 October 2002Return made up to 14/10/02; full list of members (8 pages)
29 October 2002Return made up to 14/10/02; full list of members (8 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 October 2001Return made up to 14/10/01; full list of members (7 pages)
30 October 2001Return made up to 14/10/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 November 2000Return made up to 14/10/00; full list of members (7 pages)
1 November 2000Return made up to 14/10/00; full list of members (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 October 1998Return made up to 14/10/98; no change of members (4 pages)
21 October 1998Return made up to 14/10/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
22 October 1997Return made up to 14/10/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 November 1996Return made up to 14/10/96; full list of members (6 pages)
6 November 1996Return made up to 14/10/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 October 1995Return made up to 14/10/95; no change of members (4 pages)
31 October 1995Return made up to 14/10/95; no change of members (4 pages)