Company NameCity & Essex Support Services Limited
Company StatusDissolved
Company Number03056939
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameCity & Essex Flooring Co Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAndrew William Bennett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleFlooring Contractor
Correspondence Address22 Meadowside Road
Upminster
Essex
RM14 3YT
Director NameIan Richard Hookway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address25 Fillebrook Avenue
Leigh-On-Sea
Essex
SS9 3NS
Secretary NameSusan Jill Hookway
NationalityBritish
StatusClosed
Appointed30 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address25 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NS
Director NameBrian William Hookway
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Shepherds Walk
Hadleigh
Benfleet
Essex
SS7 2LP
Secretary NamePatricia Mary Hookway
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Shepherds Walk
Hadleigh
Benfleet
Essex
SS7 2LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address40 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
29 March 2000Application for striking-off (1 page)
7 March 2000Full accounts made up to 30 September 1999 (11 pages)
25 June 1999Return made up to 16/05/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: 154 rainham road rainham essex RM13 7SA (1 page)
25 February 1999Registered office changed on 25/02/99 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
25 February 1999Registered office changed on 25/02/99 from: 154 rainham road rainham essex RM13 7SA (1 page)
17 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
16 October 1998Company name changed city & essex flooring co LIMITED\certificate issued on 19/10/98 (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
23 June 1998Return made up to 16/05/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1997Return made up to 16/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 August 1996Registered office changed on 21/08/96 from: 154 rainham road rainham essex RM13 7SA (1 page)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Return made up to 16/05/96; full list of members (6 pages)
6 July 1995Ad 09/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1995Accounting reference date notified as 30/09 (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (28 pages)