Company NameEssex Co-Operative Development Agency Limited
Company StatusDissolved
Company Number01779685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1983(40 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Percival William Godfrey Bennett
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 14 September 2004)
RoleRetired
Correspondence Address11 Queensland Crescent
Chelmsford
Essex
CM1 2DZ
Director NameJohn Kotz
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 14 September 2004)
RoleRetired
Correspondence AddressHigh Gables
Foxearth
Sudbury
Suffolk
CO10 7JE
Director NameMr Gregory James Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 14 September 2004)
RolePhotographer
Country of ResidenceEngland
Correspondence Address32 Holly Way
Elmstead Market
Colchester
Essex
CO7 7YG
Secretary NameMr Gregory James Morgan
NationalityBritish
StatusClosed
Appointed28 September 1998(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 14 September 2004)
RolePhotographer
Country of ResidenceEngland
Correspondence Address32 Holly Way
Elmstead Market
Colchester
Essex
CO7 7YG
Director NameMiss Jennifer Ann Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 14 September 2004)
RoleCo-Operative Consultant
Country of ResidenceEngland
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameMr Philip Robert Barlow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 September 2004)
RoleNon Executive Director Of Heal
Country of ResidenceEngland
Correspondence AddressRivendell
Chalks Road
Witham
Essex
CM8 2BT
Director NameMr Michael Philpott
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleBusiness Community Enterprise
Correspondence Address44 Ashley Green
East Hanningfield
Chelmsford
Essex
CM3 8AY
Director NameMr Roy Wilson McLarty
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 1996)
RoleLecturer
Correspondence AddressSpringfields Turkeycock Lane
Stanway
Colchester
Essex
CO3 5ND
Secretary NameMr Garth Victor James Pratt
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address181 Northgate
Almondbury
Huddersfield
West Yorkshire
HD5 8US
Director NameRev Bryan Charles Snaith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2000)
RoleIndustrial Chaplain
Country of ResidenceEngland
Correspondence Address4 Wren Close
Colchester
Essex
CO3 8ZB
Director NameJon McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 1995)
RoleCompany Director
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameJon McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 1995)
RoleCompany Director
Correspondence Address58 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameEdelweiss Marguerite James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 January 1996)
RoleCompany Director
Correspondence Address5 Blunts Hall Drive
Witham
Essex
CM8 1LZ
Director NameJohn Edward Barrington Gyford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1996)
RoleLecturer
Correspondence AddressBlanfred Chalks Road
Witham
Essex
CM8 2BT
Director NameChristine Margaret Butler
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address38 Second Avenue
Canvey Island
Essex
SS8 9LL
Director NameLeslie Allen Bayliss
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Collins Meadow
Harlow
Essex
CM19 4EW
Secretary NameRev Bryan Charles Snaith
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1998)
RoleIndustrial Chaplain
Country of ResidenceEngland
Correspondence Address4 Wren Close
Colchester
Essex
CO3 8ZB
Director NamePeter James Alec Ball
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(12 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 November 1996)
RoleEngineer
Correspondence Address29 Lower Park Road
Brightlingsea
Colchester
Essex
CO7 0JX

Location

Registered AddressDenmar House
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Turnover£5,270
Gross Profit£1,044
Net Worth£393
Cash£12,461
Current Liabilities£9,114

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
2 March 2003Accounts made up to 31 March 2002 (10 pages)
4 February 2003Annual return made up to 14/12/02 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: unit 17 1 george williams way colchester CO1 2JS (1 page)
19 February 2002Accounts made up to 31 March 2001 (9 pages)
23 January 2002Annual return made up to 14/12/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/01/02
(5 pages)
24 December 2001Accounts made up to 31 March 2000 (10 pages)
28 December 2000Annual return made up to 14/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 December 2000New director appointed (2 pages)
17 February 2000Annual return made up to 14/12/99
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999New director appointed (2 pages)
16 June 1999Annual return made up to 14/12/98 (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Secretary resigned (1 page)
4 September 1998Auditor's resignation (2 pages)
4 September 1998Auditor's resignation (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Annual return made up to 14/12/97
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
7 May 1997Annual return made up to 14/12/96
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
29 November 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
22 May 1996Annual return made up to 14/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 1996Accounts made up to 31 March 1995 (8 pages)