Company NameF.M. Essex Investments Limited
Company StatusDissolved
Company Number02610853
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Christopher Flack
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 1992(1 year after company formation)
Appointment Duration7 years, 8 months (closed 01 February 2000)
RoleProperty Developer
Correspondence AddressLittle Garnetts Bishops Green
Barnston
Dunmow
Essex
CM6 1NF
Secretary NameMr Peter James Martin
NationalityBritish
StatusClosed
Appointed15 May 1992(1 year after company formation)
Appointment Duration7 years, 8 months (closed 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongwood Chase The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RZ
Director NameMr Peter James Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2000)
RoleCompoany Director
Country of ResidenceEngland
Correspondence AddressLongwood Chase The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RZ
Director NameJohn Bernard Harold Martin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1993)
RoleManagement Consultant
Correspondence Address20 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameMr Stuart Christopher Moulder
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration2 years (resigned 16 May 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUvongo House Blackmore Road
Blackmore
Ingatestone
Essex
CM4 0QX
Director NameMr Philip Odonoghue
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1993)
RoleBanker
Correspondence Address7 Maxted Park
Harrow On The Hill
Harrow
Middlesex
HA1 3BB

Location

Registered AddressBell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 May 1999Return made up to 15/05/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 July 1998Return made up to 15/05/98; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: longwood chase the ridge little baddow chelmsford essex CM3 4RZ (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
13 July 1997Return made up to 15/05/97; no change of members (4 pages)
14 June 1996Return made up to 15/05/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 May 1995Return made up to 15/05/95; full list of members (6 pages)