Company NameCity & Essex Contracts Limited
Company StatusDissolved
Company Number03332222
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years ago)
Dissolution Date21 March 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Alan Robert Garner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 day after company formation)
Appointment Duration9 years (closed 21 March 2006)
RoleCompany Director
Correspondence AddressTregiskey 23 Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Secretary NameMr Herbert Ronald Hensby
NationalityBritish
StatusClosed
Appointed17 December 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address17 Shirley Gardens
Hornchurch
Essex
RM12 4NH
Director NameJonathan Neil Taylor
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashford Road
Chelmsford
Essex
CM1 2ST
Secretary NameJason Choat
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Smiths Fields
Rayne
Braintree
Essex
CM7 5BX
Director NameBrian William Hookway
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address29 Shepherds Walk
Hadleigh
Benfleet
Essex
SS7 2LP
Secretary NameBrian William Hookway
NationalityBritish
StatusResigned
Appointed13 March 1997(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address29 Shepherds Walk
Hadleigh
Benfleet
Essex
SS7 2LP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,058,907
Cash£1,096,887
Current Liabilities£58,766

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 October 2005Application for striking-off (1 page)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 April 2004Return made up to 12/03/04; full list of members (6 pages)
9 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 March 2003Return made up to 12/03/03; full list of members (6 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 March 2000Return made up to 12/03/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 September 1999Director resigned (1 page)
19 May 1999Return made up to 12/03/99; full list of members (6 pages)
15 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
15 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 May 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1997Incorporation (20 pages)