Company NameEssex Windings (Romford) Ltd
Company StatusDissolved
Company Number03385570
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date28 March 2000 (24 years ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameNorman Ellenby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressThe Woodlands
13 Talltrees Close Emerson Park
Hornchurch
Essex
RM11 2QR
Director NameSidney Ellenby
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address6 Woodlands Avenue
Hornchurch
Essex
RM11 2QU
Secretary NameJean Rosalind Ellenby
NationalityBritish
StatusClosed
Appointed18 June 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressThe Woodlands
13 Talltrees Close Emerson Park
Hornchurch
Essex
RM11 2QR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
28 October 1999Application for striking-off (1 page)
18 August 1998Return made up to 12/06/98; full list of members (6 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (16 pages)