Company NameEssex Draughting Limited
Company StatusDissolved
Company Number02165906
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin William Ash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(3 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP
Secretary NameTeresa Aleksandra Ash
NationalityBritish
StatusClosed
Appointed29 December 1990(3 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameTeresa Aleksandra Ash
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(9 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 10 September 2019)
RolePersonnel / Recruitment
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameTeresa Aleksandra Ash
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address34 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameTony Lansdowne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2009)
RoleSurveyor
Correspondence Address8 Ketley Close
Tiptree
Essex
CO5 0FH

Contact

Websiteedlgroup.com

Location

Registered AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Shareholders

250 at 1Kevin Ash
50.00%
Ordinary
250 at 1Ms Teresa Ash
50.00%
Ordinary

Financials

Year2014
Net Worth£24,758
Current Liabilities£135,548

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Appointment terminated director tony lansdowne (1 page)
4 June 2009Appointment terminated director tony lansdowne (1 page)
24 March 2009Return made up to 29/12/08; full list of members (4 pages)
24 March 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2008Director appointed tony lansdowne (2 pages)
23 April 2008Director appointed tony lansdowne (2 pages)
15 February 2008Return made up to 29/12/07; no change of members (7 pages)
15 February 2008Return made up to 29/12/07; no change of members (7 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 May 2007Return made up to 29/12/06; full list of members (7 pages)
15 May 2007Return made up to 29/12/06; full list of members (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 March 2006Return made up to 29/12/05; full list of members (2 pages)
8 March 2006Return made up to 29/12/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 February 2005Return made up to 29/12/04; full list of members (7 pages)
11 February 2005Return made up to 29/12/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
15 October 2003Return made up to 29/12/02; full list of members (8 pages)
15 October 2003Return made up to 29/12/02; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
5 March 2002Return made up to 29/12/01; full list of members (6 pages)
5 March 2002Return made up to 29/12/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
7 March 2001Return made up to 29/12/00; full list of members (6 pages)
7 March 2001Return made up to 29/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 December 1999Return made up to 29/12/99; full list of members (6 pages)
21 December 1999Return made up to 29/12/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 29/12/98; full list of members (6 pages)
21 December 1998Return made up to 29/12/98; full list of members (6 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
18 December 1997Return made up to 29/12/97; no change of members (4 pages)
18 December 1997Return made up to 29/12/97; no change of members (4 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
27 June 1997Full accounts made up to 30 September 1996 (13 pages)
27 June 1997Full accounts made up to 30 September 1996 (13 pages)
3 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
3 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
28 November 1996Registered office changed on 28/11/96 from: rochester house 275,baddow road chelmsford essex CO12 7QA (1 page)
28 November 1996Registered office changed on 28/11/96 from: rochester house 275,baddow road chelmsford essex CO12 7QA (1 page)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)