Company NameEssex Disability Access Services Limited
Company StatusDissolved
Company Number04214097
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NamesCope-Essex Limited and EDPA Trading Limited

Business Activity

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

Directors

Director NameMr Owen Derek Harrison
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Broad Road
Braintree
Essex
CM7 9RT
Secretary NameMr Richard Henry Boyd
NationalityBritish
StatusClosed
Appointed31 May 2006(5 years after company formation)
Appointment Duration1 year, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameMr Richard Henry Boyd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Secretary NameRobert Wood Hunter
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 High Meads Road
West Beckton
London
E16 3TN
Secretary NameMr Richard Henry Boyd
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameJames Albert Donald Everitt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2004)
RoleArchitectural Consultant
Correspondence Address57 Laburnum Avenue
Wickford
Essex
SS12 0DB
Director NameMargaret Sheila Higginbottom
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleRetired
Correspondence Address64 Longacre
Chelmsford
Essex
CM1 3BJ
Director NameJoy Margaret Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2004)
RoleTrustee Of Charities
Correspondence Address11 Stanleys Farm Road
Saffron Walden
Essex
CB11 3BN
Director NameMr Richard Henry Boyd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameDr Geoffrey Busby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2007)
RoleI C T Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Honeysuckle Way
Witham
Essex
CM8 2XG
Director NameDavid Ian Gaster
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2007)
RoleTeacher
Correspondence AddressBeehive Cottage 88 Rectory Road
Wivenhoe
Colchester
Essex
CO7 9ES
Secretary NameDavid Robert Ormerod
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2006)
RoleProject Manager
Correspondence Address21 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressQuantic Accountancy
Mount Nebo
Brickwall Farm Sible Hedingham
Halstead Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
22 June 2006Return made up to 07/06/06; no change of members (5 pages)
21 April 2006Location of register of members (1 page)
21 April 2006Registered office changed on 21/04/06 from: brickwall dairy queen street sible hedingham halstead essex CO9 3RH (1 page)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New director appointed (2 pages)
16 November 2004Director resigned (1 page)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004New director appointed (2 pages)
30 July 2004Return made up to 07/06/04; full list of members (5 pages)
14 July 2004Location of register of members (1 page)
8 June 2004Registered office changed on 08/06/04 from: 90 broomfield road chelmsford essex CM1 1SS (1 page)
8 June 2004Director resigned (1 page)
29 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 July 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
27 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
16 May 2002Return made up to 10/05/02; full list of members (6 pages)
23 April 2002Company name changed cope-essex LIMITED\certificate issued on 23/04/02 (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
24 May 2001New secretary appointed (2 pages)
10 May 2001Incorporation (13 pages)