Witham
Essex
CM8 3UD
Director Name | Mr Robert Charles Short |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994 |
Appointment Duration | 21 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Secretary Name | Mrs Jean Maureen Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1994 |
Appointment Duration | 21 years, 3 months (closed 19 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Director Name | Ms Kay Patricia Pettey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Director Name | Christopher Robert Short |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.essexreclamation.com |
---|---|
Email address | [email protected] |
Telephone | 01376 503773 |
Telephone region | Braintree |
Registered Address | 7 Perry Road Witham Essex CM8 3UD |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Essex Reclamation LTD 93.75% Ordinary |
---|---|
100 at £1 | Essex Reclamation LTD 6.25% Ordinary A |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (5 pages) |
21 September 2015 | Application to strike the company off the register (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 July 2015 | Director's details changed for Mrs Jean Maureen Short on 25 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Robert Charles Short on 25 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mrs Jean Maureen Short on 25 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Ms Kay Patricia Pettey on 25 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Christopher Robert Short on 25 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Ms Kay Patricia Pettey on 25 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Mrs Jean Maureen Short on 25 July 2015 (1 page) |
30 July 2015 | Director's details changed for Christopher Robert Short on 25 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Mrs Jean Maureen Short on 25 July 2015 (1 page) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Robert Charles Short on 25 July 2015 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 July 2013 | Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 October 2009 | Director's details changed for Kay Patricia Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kay Patricia Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kay Patricia Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Charles Short on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Mrs Jean Maureen Short on 5 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Christopher Robert Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Charles Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert Charles Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Jean Maureen Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Christopher Robert Short on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Jean Maureen Short on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Christopher Robert Short on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Return made up to 05/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 05/10/07; no change of members (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2006 | Return made up to 05/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 05/10/06; full list of members (9 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
28 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 October 2003 | Return made up to 05/10/03; full list of members (9 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 September 2002 | Return made up to 05/10/02; full list of members (9 pages) |
30 September 2002 | Return made up to 05/10/02; full list of members (9 pages) |
5 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
5 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
2 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
9 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 July 1998 | £ nc 1000/2000 25/06/98 (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | £ nc 1000/2000 25/06/98 (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Ad 25/06/98--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
27 July 1998 | Ad 25/06/98--------- £ si 600@1=600 £ ic 1000/1600 (2 pages) |
3 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
3 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: drakes lane boreham chelmsford essex CM3 3BE (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: drakes lane boreham chelmsford essex CM3 3BE (1 page) |
16 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 October 1995 | Ad 05/10/95--------- £ si 900@1 (2 pages) |
30 October 1995 | £ nc 100/1000 05/10/95 (1 page) |
30 October 1995 | Ad 05/10/95--------- £ si 900@1 (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 100/1000 05/10/95 (1 page) |
13 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |