Company NameEssex Ventilation Services Limited
Company StatusDissolved
Company Number03321614
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roger Garrett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Micawber Way
Chelmsford
Essex
CM1 4UE
Secretary NameMrs Christine Garrett
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Micawber Way
Chelmsford
Essex
CM1 4UE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,599
Cash£8,124
Current Liabilities£100,013

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
7 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 April 2000Return made up to 20/02/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 275 baddow road rochester house chelmsford CM2 7QA (1 page)
16 December 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1999Return made up to 20/02/99; full list of members (6 pages)
25 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
31 March 1998Return made up to 20/02/98; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
26 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (19 pages)