Company NameSouth Eastern Construction Services Ltd
Company StatusDissolved
Company Number03586788
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Cook
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleEssex
Correspondence Address154 Sandpiper Close
Shoeburyness
Southend On Sea
Essex
SS3 9YN
Director NameJulian Charles Cook
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleGeneral Builders
Correspondence Address546 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NL
Secretary NameJeanette Anne Cook
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address546 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitesoutheasternconstruction.co.uk/

Location

Registered AddressMarket Square Chambers
West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

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

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
22 August 2000Application for striking-off (1 page)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 July 1999Return made up to 24/06/99; full list of members (6 pages)
16 July 1998Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 July 1998New director appointed (2 pages)
24 June 1998Incorporation (18 pages)