Company NameEssex Energy Efficiency Advice Centre Ltd
Company StatusDissolved
Company Number04453929
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 3 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 NameAndrew Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address32 Kensington Place
London
W8 7PR
Director NameJulie McKeown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveneys
Boxted Church Road
Great Horkesley
Essex
CO6 4AL
Director NameHilary Jane Britton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 2009)
RoleClercal Assistant
Correspondence AddressThe Old Mill House Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Secretary NameMrs Lucy Jane McCabe
NationalityBritish
StatusResigned
Appointed07 June 2002(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 17 July 2009)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address57 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr Richard John Britton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Lodge Road
Woodham Mortimer
Maldon
Essex
CM9 6SJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCountrywide House
Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£22,253,018
Gross Profit£4,975,592
Net Worth£863,720
Cash£402,897
Current Liabilities£3,722,162

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Termination of appointment of Lucy Mccabe as a secretary (1 page)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Termination of appointment of Lucy Mccabe as a secretary (1 page)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
29 April 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
29 April 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2009Auditor's resignation (1 page)
8 August 2009Auditor's resignation (1 page)
6 August 2009Registered office changed on 06/08/2009 from countrywide house 3 perry way witham essex CM8 3UN (1 page)
6 August 2009Registered office changed on 06/08/2009 from countrywide house 3 perry way witham essex CM8 3UN (1 page)
5 August 2009Director appointed julie mckeown (2 pages)
5 August 2009Director appointed julie mckeown (2 pages)
29 July 2009Registered office changed on 29/07/2009 from warden house 37 manor road colchester essex CO3 3LX (1 page)
29 July 2009Appointment Terminated Director richard britton (1 page)
29 July 2009Appointment terminated director hilary britton (1 page)
29 July 2009Director appointed andrew holmes (2 pages)
29 July 2009Registered office changed on 29/07/2009 from warden house 37 manor road colchester essex CO3 3LX (1 page)
29 July 2009Appointment Terminated Director hilary britton (1 page)
29 July 2009Appointment terminated director richard britton (1 page)
29 July 2009Director appointed andrew holmes (2 pages)
9 June 2009Secretary's Change of Particulars / lucy mccabe / 05/01/2009 / HouseName/Number was: tudor cottage, now: 57; Street was: 35, now: east street; Area was: the street, little waltham, now: coggeshall; Post Town was: chelmsford, now: colchester; Post Code was: CM3 3NS, now: CO6 1SJ; Country was: , now: united kingdom (1 page)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Secretary's change of particulars / lucy mccabe / 05/01/2009 (1 page)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
13 May 2009Director's Change of Particulars / richard britton / 13/05/2009 / HouseName/Number was: , now: the old mill house; Street was: 9 london road, now: lodge road; Area was: , now: woodham mortimer; Post Code was: CM9 6HD, now: CM9 6SJ; Country was: , now: united kingdom (1 page)
13 May 2009Director's change of particulars / hilary britton / 13/05/2009 (1 page)
13 May 2009Director's Change of Particulars / hilary britton / 13/05/2009 / HouseName/Number was: , now: the old mill house; Street was: 9 london road, now: lodge road; Area was: , now: woodham mortimer; Post Code was: CM9 6HD, now: CM9 6SJ; Country was: , now: united kingdom (1 page)
13 May 2009Director's change of particulars / richard britton / 13/05/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 June 2008Return made up to 02/06/08; full list of members (4 pages)
26 June 2008Secretary's Change of Particulars / lucy britton / 03/12/2007 / Title was: , now: mrs; Surname was: britton, now: mccabe; HouseName/Number was: , now: tudor cottage; Street was: tudor cottage, 35, now: 35 (2 pages)
26 June 2008Return made up to 02/06/08; full list of members (4 pages)
26 June 2008Secretary's change of particulars / lucy britton / 03/12/2007 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 02/06/07; full list of members (3 pages)
27 June 2007Return made up to 02/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
1 December 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 December 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 June 2006Return made up to 02/06/06; full list of members (3 pages)
15 June 2006Return made up to 02/06/06; full list of members (3 pages)
6 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
6 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
25 June 2005Return made up to 02/06/05; full list of members (3 pages)
25 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2003Return made up to 02/06/03; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 152-160 city road london EC1V 2NX (1 page)
10 July 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (9 pages)