Company NameAntessa Limited
Company StatusDissolved
Company Number02829714
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSarah Kohler
NationalityBritish
StatusClosed
Appointed14 April 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address7 Beech Drive
Braintree
Essex
CM7 2SF
Director NameJohn Mark Roots
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2003)
RoleManager
Correspondence Address70a Skitts Hill
Braintree
Essex
CM7 1AS
Secretary NameJohn Leonard Keith
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Copse Close
Liss
Hampshire
GU33 7EW
Director NamePatrick John Pugh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 October 1993)
RoleManager
Correspondence Address9 Cricket Lea
Lindford
Bordon
Hampshire
GU35 0PY
Director NameJohn Mark Roots
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1999)
RoleManager
Correspondence Address34 Vernon Way
Braintree
Essex
CM7 9TU
Secretary NameJohn Mark Roots
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 31 October 1993)
RoleManager
Correspondence Address34 Vernon Way
Braintree
Essex
CM7 9TU
Director NameAnne Roots
NationalityBritish
StatusResigned
Appointed31 October 1993(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2000)
RoleDir And Company Sec
Correspondence AddressThe Sticks Thornton Road
Little Canfield
Dunmow
Essex
CM6 1SX
Secretary NameAnne Roots
NationalityBritish
StatusResigned
Appointed31 October 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 1999)
RoleDir And Company Sec
Correspondence AddressThe Sticks Thornton Road
Little Canfield
Dunmow
Essex
CM6 1SX
Director NameEarlsleigh Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressPO Box 8 Antrobus House
18 College Street
Petersfield
GU31 4QG

Location

Registered AddressUnits 7 & 9 Kestrel Park
Finch Drive
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Turnover£49,673
Gross Profit£21,439
Net Worth£49,188
Cash£2,935
Current Liabilities£8,584

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
21 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 June 2002Return made up to 23/06/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Full accounts made up to 31 October 2000 (10 pages)
28 June 2000Registered office changed on 28/06/00 from: units 7&9 kestrel park finch drive braintree essex CM7 2SF (1 page)
28 June 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 July 1999Return made up to 23/06/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 August 1998Return made up to 23/06/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 July 1997Return made up to 23/06/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 July 1996Return made up to 23/06/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)