Company NameEssex Commercial Limited
Company StatusDissolved
Company Number04149236
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Neil Turner
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 2011(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Rear Of 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Darren James Rapley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleSprayer
Country of ResidenceEngland
Correspondence AddressThe Office Rear Of 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NamePenelope Rapley
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleSecretary
Correspondence Address134a London Road
Rayleigh
Essex
SS6 3BN
Director NameAllan David Paveley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 2006)
RoleManager
Correspondence Address48 Berry Vale
Southwodham
Essex
CM3 5GY
Secretary NameMr Darren James Rapley
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 2006)
RoleSprayer
Country of ResidenceEngland
Correspondence Address134a London Road
Rayleigh
Essex
SS6 3BN
Secretary NameLaura Michelle Bartlett
NationalityBritish
StatusResigned
Appointed25 August 2006(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Correspondence Address27 Uxbridge Close
Wickford
Essex
SS11 8YH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Office Rear Of 3 Suns Nursery
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (5 pages)
21 November 2011Application to strike the company off the register (5 pages)
20 May 2011Termination of appointment of Darren Rapley as a director (1 page)
20 May 2011Appointment of Mr Neil Turner as a director (2 pages)
20 May 2011Appointment of Mr Neil Turner as a director (2 pages)
20 May 2011Termination of appointment of Darren Rapley as a director (1 page)
4 May 2011Registered office address changed from Turnpike House C/O Segrave & Partners 1208/1212 London Road, Leigh on Sea, Essex SS9 2UA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Turnpike House C/O Segrave & Partners 1208/1212 London Road, Leigh on Sea, Essex SS9 2UA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Turnpike House C/O Segrave & Partners 1208/1212 London Road, Leigh on Sea, Essex SS9 2UA on 4 May 2011 (1 page)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(3 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Director's details changed for Mr Darren James Rapley on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Darren James Rapley on 30 July 2010 (2 pages)
3 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Darren James Rapley on 2 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Darren James Rapley on 2 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Darren James Rapley on 2 January 2010 (2 pages)
3 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Director's Change of Particulars / darren rapley / 01/03/2008 / HouseName/Number was: , now: 28; Street was: 134A london road, now: four sisters way; Post Town was: rayleigh, now: leigh on sea; Post Code was: SS6 3BN, now: SS9 5SQ (1 page)
25 March 2009Return made up to 29/01/09; full list of members (3 pages)
25 March 2009Return made up to 29/01/09; full list of members (3 pages)
25 March 2009Director's change of particulars / darren rapley / 01/03/2008 (1 page)
11 March 2009Appointment terminated secretary laura bartlett (1 page)
11 March 2009Appointment Terminated Secretary laura bartlett (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 29/01/08; full list of members (3 pages)
31 March 2008Return made up to 29/01/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: c/o seagrave & partners 1208/1212 london road leigh on sea essex SS9 2UA (1 page)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: c/o seagrave & partners 1208/1212 london road leigh on sea essex SS9 2UA (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Director resigned (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 29/01/03; full list of members (6 pages)
7 February 2003Return made up to 29/01/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed (1 page)
9 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 March 2001Ad 30/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 2001Ad 30/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
29 January 2001Incorporation (20 pages)
29 January 2001Incorporation (20 pages)