Company NameDavid Gresty (Essex) Ltd
Company StatusDissolved
Company Number04942428
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameDavid Paul Gresty
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 The Paddocks
Gt Totham
Maldon
Essex
CM9 8PF
Secretary NameJeffery Harrison
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David P. Gresty
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,389
Cash£17
Current Liabilities£7,407

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 23/10/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Return made up to 23/10/08; full list of members (3 pages)
28 November 2007Return made up to 23/10/07; full list of members (2 pages)
28 November 2007Return made up to 23/10/07; full list of members (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
19 March 2007Registered office changed on 19/03/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 46 cross road maldon CM9 5EE (1 page)
1 March 2007Registered office changed on 01/03/07 from: 46 cross road maldon CM9 5EE (1 page)
30 October 2006Return made up to 23/10/06; full list of members (6 pages)
30 October 2006Return made up to 23/10/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
31 October 2005Return made up to 23/10/05; full list of members (6 pages)
31 October 2005Return made up to 23/10/05; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 November 2004Return made up to 23/10/04; full list of members (6 pages)
10 November 2004Return made up to 23/10/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (16 pages)
23 October 2003Incorporation (16 pages)