Company NameEssex Swimming Pools Limited
DirectorDarren James Harrington
Company StatusDissolved
Company Number02216803
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren James Harrington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(5 years after company formation)
Appointment Duration31 years, 2 months
RolePool Contractor
Correspondence Address27 Bankside Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5TT
Director NameBarbara Ann Harrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1993)
RoleSecretary
Correspondence AddressEssex Swimming Pools
Old Wickford Road
South Woodham Ferrers
Essex
CM3 5QX
Director NameDennis John Harrington
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1993)
RolePool Contractor
Correspondence AddressEssex Swimming Pools
Old Wickford Road
South Woodham Ferrers
Essex
CM3 5QX
Secretary NameBarbara Ann Harrington
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1993)
RoleCompany Director
Correspondence AddressEssex Swimming Pools
Old Wickford Road
South Woodham Ferrers
Essex
CM3 5QX
Director NameMiss Amanda Jane Ockwell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(5 years after company formation)
Appointment Duration12 years, 6 months (resigned 15 August 2005)
RoleHousewife
Correspondence AddressThe Gables The Street
Marham
King's Lynn
Norfolk
PE33 9JN
Secretary NameMiss Amanda Jane Ockwell
NationalityBritish
StatusResigned
Appointed10 February 1993(5 years after company formation)
Appointment Duration12 years, 6 months (resigned 15 August 2005)
RoleHousewife
Correspondence AddressThe Gables The Street
Marham
King's Lynn
Norfolk
PE33 9JN

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£25,870
Cash£11,938
Current Liabilities£53,436

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
11 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Statement of affairs (4 pages)
12 April 2006Registered office changed on 12/04/06 from: lake bushells 82C east hill colchester essex CO1 2QW (1 page)
6 October 2005Return made up to 14/08/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
18 March 2005Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 06/12/03
(7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Return made up to 14/08/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 14/08/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Return made up to 14/08/95; full list of members (6 pages)