Company NameEast Essex Demolition Ltd
DirectorJp Controls Ltd
Company StatusDissolved
Company Number04054214
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Previous NameRosedyne Properties Ltd

Business Activity

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

Directors

Director NameJp Controls Ltd (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusCurrent
Appointed01 July 2001(10 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
Correspondence Address5 Howard Walk
London
N2 0HB
Director NameMr Lyndon Smoker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Paddocks
Great Totham
Maldon
Essex
CM9 8PF
Secretary NameCathy Smoker
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address9 The Paddocks
Great Totham
Maldon
Essex
CM9 8PF
Secretary NameDaniel Gance
NationalityBritish
StatusResigned
Appointed01 July 2001(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2001)
RoleCompany Director
Correspondence Address5 Howard Walk
London
N2 0HB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address9 The Paddocks
Great Totham
Maldon
Essex
CM9 8PF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham
Built Up AreaWickham Bishops

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 December 2002Completion of winding up (1 page)
15 February 2002Order of court to wind up (3 pages)
15 November 2001Registered office changed on 15/11/01 from: 5 howard walk london N2 0HB (1 page)
15 November 2001Secretary resigned (1 page)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 2 howard walk london N2 0HB (1 page)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
28 December 2000Company name changed rosedyne properties LTD\certificate issued on 29/12/00 (3 pages)