Company NameEssex Building Services Limited
Company StatusDissolved
Company Number03143891
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameEastlink Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(11 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Pall Mall
Leigh On Sea
Essex
SS9 1RE
Director NameMichael James Daltrey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address45 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN
Secretary NameKaren Diane O'Connor
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2007)
RoleSecretary
Correspondence Address45 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN
Secretary NameKim Meager
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2009)
RoleCompany Director
Correspondence Address19 Lymington Avenue
Leigh On Sea
Essex
SS9 2AU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address142 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

50 at 1Michael James Daltrey
50.00%
Ordinary
50 at 1Michael Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£4,640
Current Liabilities£49,328

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2010Termination of appointment of Kim Meager as a secretary (2 pages)
25 October 2010Termination of appointment of Kim Meager as a secretary (2 pages)
14 October 2010Compulsory strike-off action has been suspended (1 page)
14 October 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for Michael Walker on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Michael Walker on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(4 pages)
13 January 2010Director's details changed for Michael Walker on 5 January 2010 (2 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
22 January 2007Return made up to 05/01/07; full list of members (6 pages)
22 January 2007Return made up to 05/01/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 May 2006Particulars of mortgage/charge (9 pages)
31 May 2006Particulars of mortgage/charge (9 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
17 February 2006Return made up to 05/01/06; full list of members (6 pages)
17 February 2006Return made up to 05/01/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
23 May 2005Registered office changed on 23/05/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
23 May 2005Registered office changed on 23/05/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
2 February 2005Return made up to 05/01/05; full list of members (6 pages)
2 February 2005Return made up to 05/01/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 January 2004Return made up to 05/01/04; full list of members (6 pages)
17 January 2004Return made up to 05/01/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
26 January 2000Return made up to 05/01/00; full list of members (6 pages)
26 January 2000Return made up to 05/01/00; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 January 1999Return made up to 05/01/99; no change of members (4 pages)
19 January 1999Return made up to 05/01/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
15 January 1998Return made up to 05/01/98; no change of members (6 pages)
15 January 1998Return made up to 05/01/98; no change of members (6 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
25 June 1997Accounts for a small company made up to 31 January 1997 (4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
25 February 1997Return made up to 05/01/97; full list of members (6 pages)
25 February 1997Return made up to 05/01/97; full list of members (6 pages)
12 March 1996Company name changed eastlink LIMITED\certificate issued on 13/03/96 (3 pages)
12 March 1996Company name changed eastlink LIMITED\certificate issued on 13/03/96 (3 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Accounting reference date notified as 31/01 (1 page)
4 March 1996Registered office changed on 04/03/96 from: lynton house tavistock square london WC1H 9BQ (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: lynton house tavistock square london WC1H 9BQ (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996Accounting reference date notified as 31/01 (1 page)
4 March 1996Ad 29/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Ad 29/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 February 1996Secretary resigned (1 page)
2 February 1996Registered office changed on 02/02/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 February 1996Registered office changed on 02/02/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned (1 page)
5 January 1996Incorporation (14 pages)
5 January 1996Incorporation (14 pages)