Company NameSexton Construction Limited
Company StatusDissolved
Company Number01355110
CategoryPrivate Limited Company
Incorporation Date1 March 1978(46 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameErnest Edward Moorhouse
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(13 years after company formation)
Appointment Duration24 years, 9 months (closed 15 December 2015)
RoleManaging Director
Correspondence Address56 Jefferson Close
Colchester
Essex
CO3 9DR
Director NameSandra Moorhouse
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(13 years after company formation)
Appointment Duration24 years, 9 months (closed 15 December 2015)
RoleSecretary
Correspondence Address56 Jefferson Colse
Colchester
Essex
CO3 9DR
Secretary NameSandra Moorhouse
NationalityBritish
StatusClosed
Appointed07 March 1991(13 years after company formation)
Appointment Duration24 years, 9 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address56 Jefferson Colse
Colchester
Essex
CO3 9DR
Director NameMs Chantal Louise Moorhouse
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(30 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 15 December 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Jefferson Close
Colchester
Essex
CO3 9DR
Director NameBernard Revill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(13 years, 1 month after company formation)
Appointment Duration21 years (resigned 20 April 2012)
RoleCompany Director
Correspondence Address1 New Park Gardens
Seaview Road, Brightlingsea
Colchester
Essex
CO7 0PQ

Contact

Websitewww.sextonconstruction.co.uk

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Coggeshall Motel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,817
Current Liabilities£149,817

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(6 pages)
21 October 2013Director's details changed for Sandra Moorhouse on 17 October 2013 (2 pages)
21 October 2013Secretary's details changed for Sandra Moorhouse on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Ernest Edward Moorhouse on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Sandra Moorhouse on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Ernest Edward Moorhouse on 17 October 2013 (2 pages)
21 October 2013Secretary's details changed for Sandra Moorhouse on 17 October 2013 (2 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(6 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 April 2012Registered office address changed from Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HH on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Bernard Revill as a director (1 page)
23 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 April 2012Termination of appointment of Bernard Revill as a director (1 page)
23 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 April 2012Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 May 2008Director appointed chantal moorhouse (1 page)
20 May 2008Director appointed chantal moorhouse (1 page)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 March 2006394 (1 page)
29 March 2006394 (1 page)
9 August 2005Return made up to 31/07/05; full list of members (8 pages)
9 August 2005Return made up to 31/07/05; full list of members (8 pages)
10 June 2005Full accounts made up to 31 December 2004 (11 pages)
10 June 2005Full accounts made up to 31 December 2004 (11 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Full accounts made up to 31 December 2003 (11 pages)
19 April 2004Full accounts made up to 31 December 2003 (11 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 October 2003Return made up to 31/07/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 March 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2000Return made up to 31/07/00; full list of members (7 pages)
30 August 2000Return made up to 31/07/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
25 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1998Return made up to 31/07/98; full list of members (6 pages)
2 September 1998Return made up to 31/07/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (11 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (11 pages)
20 November 1995Full accounts made up to 31 December 1994 (12 pages)
20 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 March 1978Incorporation (15 pages)
1 March 1978Incorporation (15 pages)