Company NameEssex Surplus Limited
Company StatusDissolved
Company Number04701368
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ronald Guy Fensome
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(1 week after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address56 Moulsham Street
Chelmsford
Essex
CM2 0JA
Director NameJanette Suzanne Allen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleAccountant
Correspondence Address18 Grasmere Close
Braintree
Essex
CM7 8UF
Director NameMr Lee Grant Cracknell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBantham
Priory Lane
Bicknacre
Essex
CM3 4EZ
Secretary NameMr Lee Grant Cracknell
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBantham
Priory Lane
Bicknacre
Essex
CM3 4EZ

Contact

Websitewww.essexsurplus.com
Telephone07 894546186
Telephone regionMobile

Location

Registered Address142 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Ronald Guy Fensome
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,084
Cash£1,820
Current Liabilities£41,508

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
3 June 2013Termination of appointment of Lee Cracknell as a secretary (1 page)
3 June 2013Termination of appointment of Lee Cracknell as a secretary (1 page)
30 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 August 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from Finance House the Square Great Notley Braintree CM7 7WT on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Finance House the Square Great Notley Braintree CM7 7WT on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Finance House the Square Great Notley Braintree CM7 7WT on 8 August 2012 (2 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Ronald Guy Fensome on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Ronald Guy Fensome on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 April 2008Return made up to 18/03/08; full list of members (3 pages)
28 April 2008Return made up to 18/03/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 April 2007Return made up to 18/03/07; full list of members (6 pages)
12 April 2007Return made up to 18/03/07; full list of members (6 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
11 April 2007Resolutions
  • RES13 ‐ Company business 29/03/07
(1 page)
11 April 2007Resolutions
  • RES13 ‐ Company business 29/03/07
(1 page)
13 June 2006Return made up to 18/03/06; full list of members (6 pages)
13 June 2006Return made up to 18/03/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
19 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(6 pages)
19 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(6 pages)
17 January 2005Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 January 2005Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
6 May 2004Return made up to 18/03/04; full list of members (6 pages)
6 May 2004Return made up to 18/03/04; full list of members (6 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Director resigned (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: bantham priory lane bicknacre essex CM3 4EZ (1 page)
21 May 2003Registered office changed on 21/05/03 from: bantham priory lane bicknacre essex CM3 4EZ (1 page)
18 March 2003Incorporation (20 pages)
18 March 2003Incorporation (20 pages)