Company NameSocial Firms For Essex! Ltd.
Company StatusDissolved
Company Number03976106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 2000(24 years ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Peter Binnall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address15 River Mead
Braintree
Essex
CM7 9AX
Director NamePhilip James Miller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19a Chapel Street
Rowhedge
Colchester
Essex
CO5 7JS
Director NameMr Gregory James Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address32 Holly Way
Elmstead Market
Colchester
Essex
CO7 7YG
Secretary NameMr Christopher Clinton Funnell
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 St Andrews Road
Southampton
SO14 0AE
Director NameMr Christopher Clinton Funnell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 28 June 2005)
RoleCooperative Development Worker
Country of ResidenceEngland
Correspondence Address106 St Andrews Road
Southampton
SO14 0AE
Director NameMr Brian William Mister
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Canford Close
Great Baddon
Chelmsford
Essex
CM2 9RG
Director NameJulian Andrew Carroll
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 28 June 2005)
RoleManager
Correspondence Address15 Albert Street
Colchester
CO1 1RU
Director NameMr Stephen John Fisher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 28 June 2005)
RoleDirector Of Registered Charity
Country of ResidenceEngland
Correspondence Address33 West Street
Coggeshall
Essex
CO6 1NS
Director NameAnne Pleasant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2004)
RoleExecutive Director Charity
Correspondence Address30 Beachs Drive
Chelmsford
Essex
CM1 2NJ

Location

Registered Address1 George Williams Way
Colchester
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£67,018
Gross Profit£25,567
Net Worth-£834
Current Liabilities£19,785

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (2 pages)
3 November 2004Full accounts made up to 31 March 2003 (8 pages)
1 July 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2004New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Annual return made up to 19/04/03 (5 pages)
31 October 2003New director appointed (2 pages)
25 February 2003Full accounts made up to 31 March 2002 (8 pages)
26 April 2002Annual return made up to 19/04/02 (4 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2001 (1 page)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Annual return made up to 19/04/01
  • 363(287) ‐ Registered office changed on 28/02/02
(4 pages)
28 February 2002New director appointed (2 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 April 2000Incorporation (19 pages)