Company NameEssex Building & Decorating (South East) Limited
Company StatusDissolved
Company Number05324483
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date9 July 2008 (15 years, 9 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 NameMr Phillip Andrew Perry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(1 day after company formation)
Appointment Duration3 years, 6 months (closed 09 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ambleside Gardens
Hullbridge
Essex
SS5 6ES
Secretary NamePatricia Lynne Perry
NationalityBritish
StatusClosed
Appointed06 January 2005(1 day after company formation)
Appointment Duration3 years, 6 months (closed 09 July 2008)
RoleCompany Director
Correspondence Address11 Ambleside Gardens
Hullbridge
Hockley
Essex
SS5 6ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
31 January 2007Return made up to 05/01/07; full list of members (2 pages)
27 March 2006Return made up to 05/01/06; full list of members (2 pages)
27 March 2006Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 February 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)