Company NameEssex Office Services Limited
Company StatusDissolved
Company Number02832398
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Moira Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(same day as company formation)
RoleSecretary
Correspondence Address100 Bradford Street
Braintree
Essex
CM7 9AU
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressStisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Financials

Year2014
Turnover£13,275
Net Worth£124
Cash£1,819
Current Liabilities£3,375

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
18 September 2002Registered office changed on 18/09/02 from: eve house 100 bradford street bicking braintree essex CM7 6AU (1 page)
10 April 2001Full accounts made up to 31 January 2001 (7 pages)
23 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
27 September 2000Full accounts made up to 31 July 2000 (7 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
10 November 1999Full accounts made up to 31 July 1999 (8 pages)
16 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Full accounts made up to 31 July 1998 (7 pages)
11 August 1998Return made up to 02/07/98; no change of members (4 pages)
18 September 1997Full accounts made up to 31 July 1997 (8 pages)
7 July 1997Return made up to 02/07/97; full list of members (6 pages)
27 October 1996Full accounts made up to 31 July 1996 (16 pages)
9 August 1996Return made up to 02/07/96; no change of members (4 pages)
22 November 1995Full accounts made up to 31 July 1995 (8 pages)
21 September 1995Return made up to 02/07/95; no change of members (4 pages)