Company NameSouth Essex Concrete & Pumping Limited
Company StatusDissolved
Company Number05228165
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Barrett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 First Avenue
Grays
Essex
RM20 3JR
Secretary NameTracey Ann Barrett
NationalityBritish
StatusClosed
Appointed27 March 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2008)
RolePersonal Assistant
Correspondence Address8 First Avenue
Grays
Essex
RM20 3JR
Director NameMr Kieran Alexander Boyles
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Solway
East Tilbury
Tilbury
Essex
RM18 8RQ
Secretary NamePaul Barrett
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 First Avenue
Grays
Essex
RM20 3JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 King George's Court
High Street
Billericay
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Application for striking-off (1 page)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 10/09/06; full list of members (6 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 10/09/05; full list of members (7 pages)
23 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 September 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004New secretary appointed;new director appointed (2 pages)
16 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)