Company NameEssex Reclamation (UK) Limited
Company StatusDissolved
Company Number02973752
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jean Maureen Short
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994
Appointment Duration21 years, 3 months (closed 19 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMr Robert Charles Short
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994
Appointment Duration21 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Secretary NameMrs Jean Maureen Short
NationalityBritish
StatusClosed
Appointed04 October 1994
Appointment Duration21 years, 3 months (closed 19 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMs Kay Patricia Pettey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameChristopher Robert Short
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.essexreclamation.com
Email address[email protected]
Telephone01376 503773
Telephone regionBraintree

Location

Registered Address7 Perry Road
Witham
Essex
CM8 3UD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Essex Reclamation LTD
93.75%
Ordinary
100 at £1Essex Reclamation LTD
6.25%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (5 pages)
21 September 2015Application to strike the company off the register (5 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 July 2015Director's details changed for Mrs Jean Maureen Short on 25 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Robert Charles Short on 25 July 2015 (2 pages)
30 July 2015Director's details changed for Mrs Jean Maureen Short on 25 July 2015 (2 pages)
30 July 2015Director's details changed for Ms Kay Patricia Pettey on 25 July 2015 (2 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,600
(6 pages)
30 July 2015Director's details changed for Christopher Robert Short on 25 July 2015 (2 pages)
30 July 2015Director's details changed for Ms Kay Patricia Pettey on 25 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mrs Jean Maureen Short on 25 July 2015 (1 page)
30 July 2015Director's details changed for Christopher Robert Short on 25 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mrs Jean Maureen Short on 25 July 2015 (1 page)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,600
(6 pages)
30 July 2015Director's details changed for Mr Robert Charles Short on 25 July 2015 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,600
(8 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,600
(8 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
25 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 October 2009Director's details changed for Kay Patricia Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Kay Patricia Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Kay Patricia Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Charles Short on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Mrs Jean Maureen Short on 5 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Christopher Robert Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Charles Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Charles Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Jean Maureen Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Robert Short on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Jean Maureen Short on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Christopher Robert Short on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 05/10/08; full list of members (5 pages)
15 October 2008Return made up to 05/10/08; full list of members (5 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Return made up to 05/10/07; no change of members (8 pages)
8 November 2007Return made up to 05/10/07; no change of members (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2006Return made up to 05/10/06; full list of members (9 pages)
15 November 2006Return made up to 05/10/06; full list of members (9 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2005Return made up to 05/10/05; full list of members (9 pages)
21 October 2005Return made up to 05/10/05; full list of members (9 pages)
28 October 2004Return made up to 05/10/04; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 October 2004Return made up to 05/10/04; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 05/10/03; full list of members (9 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 05/10/03; full list of members (9 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
13 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 September 2002Return made up to 05/10/02; full list of members (9 pages)
30 September 2002Return made up to 05/10/02; full list of members (9 pages)
5 October 2001Return made up to 05/10/01; full list of members (8 pages)
5 October 2001Return made up to 05/10/01; full list of members (8 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 October 2000Return made up to 05/10/00; full list of members (8 pages)
2 October 2000Return made up to 05/10/00; full list of members (8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Return made up to 05/10/99; full list of members (7 pages)
15 October 1999Return made up to 05/10/99; full list of members (7 pages)
9 October 1998Return made up to 05/10/98; full list of members (6 pages)
9 October 1998Return made up to 05/10/98; full list of members (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (11 pages)
14 August 1998Full accounts made up to 31 March 1998 (11 pages)
27 July 1998£ nc 1000/2000 25/06/98 (1 page)
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1998£ nc 1000/2000 25/06/98 (1 page)
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1998Ad 25/06/98--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
27 July 1998Ad 25/06/98--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
3 October 1997Return made up to 05/10/97; full list of members (6 pages)
3 October 1997Return made up to 05/10/97; full list of members (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (12 pages)
3 October 1997Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Registered office changed on 09/09/97 from: drakes lane boreham chelmsford essex CM3 3BE (1 page)
9 September 1997Registered office changed on 09/09/97 from: drakes lane boreham chelmsford essex CM3 3BE (1 page)
16 October 1996Return made up to 05/10/96; full list of members (6 pages)
16 October 1996Return made up to 05/10/96; full list of members (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
30 October 1995Ad 05/10/95--------- £ si 900@1 (2 pages)
30 October 1995£ nc 100/1000 05/10/95 (1 page)
30 October 1995Ad 05/10/95--------- £ si 900@1 (2 pages)
30 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 October 1995£ nc 100/1000 05/10/95 (1 page)
13 October 1995Return made up to 05/10/95; full list of members (6 pages)
13 October 1995Return made up to 05/10/95; full list of members (6 pages)