Company NameE & K Building Maintenance (Essex) Limited
Company StatusDissolved
Company Number04636526
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael James Wager
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleGneral Builder
Correspondence Address39 High Street
Ongar
Essex
CM5 9DS
Secretary NameJoan Maureen Wager
NationalityBritish
StatusClosed
Appointed03 February 2003(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressThe Little House
39 High Street
Ongar
Essex
CM5 9DS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£731
Cash£2,338
Current Liabilities£4,419

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2009Return made up to 14/01/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 14/01/08; full list of members (6 pages)
30 January 2008Return made up to 14/01/08; full list of members (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Return made up to 14/01/07; full list of members (6 pages)
3 February 2007Return made up to 14/01/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
19 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New secretary appointed (1 page)
21 February 2003Ad 14/01/03-16/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 14/01/03-16/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)