Company NameEssex Gas Showrooms Limited
Company StatusDissolved
Company Number03907970
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Lorraine Donna Martin-Wright
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthview Apton Hall Road
Canewdon
Rochford
SS4 3RG
Secretary NamePatricia Margaret Wright
NationalityBritish
StatusClosed
Appointed17 April 2003(3 years, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 27 December 2022)
RoleRetired
Correspondence AddressNorthview Apton Hall Road
Canewdon
Rochford
SS4 3RG
Director NameDavid Stephen Pawley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Electric Avenue
Westcliff On Sea
Southend
Essex
SS0 9NW
Director NameJonathan Sims
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Byrne Drive
Southend On Sea
Essex
SS2 6SD
Secretary NameChiquita Sims
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Byrne Drive
Southend On Sea
Essex
SS2 6SD
Director NameMichael Brian Martin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Sonning Way
Shoeburyness
Southend On Sea
Essex
SS3 8YQ
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Websitewww.essexgas-fireplaceshowrooms.co.uk

Location

Registered AddressNorthview Apton Hall Road
Canewdon
Rochford
SS4 3RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishStambridge
WardRoche North and Rural

Shareholders

100 at £1Lorraine Donna Martin-wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,327
Cash£600
Current Liabilities£120,007

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2022Voluntary strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Application to strike the company off the register (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (7 pages)
1 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 579 Southchurch Road Southend on Sea Essex SS1 2PN to Northview Apton Hall Road Canewdon Rochford SS4 3RG on 1 February 2021 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
5 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
20 March 2013Secretary's details changed for Patricia Margaret Wright on 25 January 2013 (1 page)
20 March 2013Director's details changed for Lorraine Donna Martin-Wright on 25 January 2013 (2 pages)
20 March 2013Secretary's details changed for Patricia Margaret Wright on 25 January 2013 (1 page)
20 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Lorraine Donna Martin-Wright on 25 January 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 August 2012Termination of appointment of Michael Martin as a director (1 page)
13 August 2012Director's details changed for Lorraine Donna Martin-Wright on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Lorraine Donna Martin-Wright on 1 January 2012 (2 pages)
13 August 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Michael Martin as a director (1 page)
13 August 2012Director's details changed for Lorraine Donna Martin-Wright on 1 January 2012 (2 pages)
13 August 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of Michael Martin as a director (2 pages)
13 April 2012Termination of appointment of Michael Martin as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Lorraine Donna Martin-Wright on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Brian Martin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Brian Martin on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Brian Martin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Donna Martin-Wright on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Lorraine Donna Martin-Wright on 8 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
19 February 2009Return made up to 17/01/08; full list of members (3 pages)
19 February 2009Return made up to 17/01/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 February 2007Return made up to 17/01/07; full list of members (7 pages)
5 February 2007Return made up to 17/01/07; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 February 2005Return made up to 17/01/05; full list of members (7 pages)
22 February 2005Return made up to 17/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 March 2004Return made up to 17/01/04; full list of members (8 pages)
4 March 2004Return made up to 17/01/04; full list of members (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 70 high street hadleigh essex SS7 2PB (1 page)
10 December 2003Registered office changed on 10/12/03 from: 70 high street hadleigh essex SS7 2PB (1 page)
2 December 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
2 December 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
2 December 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
2 December 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
30 April 2003Return made up to 17/01/03; full list of members (8 pages)
30 April 2003Return made up to 17/01/03; full list of members (8 pages)
17 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
14 February 2003Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
14 March 2001Return made up to 17/01/01; full list of members (7 pages)
14 March 2001Return made up to 17/01/01; full list of members (7 pages)
22 February 2000Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 62 beresford street london SE18 6BG (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 62 beresford street london SE18 6BG (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
17 January 2000Incorporation (18 pages)
17 January 2000Incorporation (18 pages)