Company NameEssex Community Reuse And Recycling Network (Ecorrn) Ltd
Company StatusDissolved
Company Number05394897
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jon Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address121 Burnham Road
Hullbridge
Hockley
Essex
SS5 6HJ
Director NameMr Peter Chisnall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 June 2012)
RoleWaste Manager
Country of ResidenceEngland
Correspondence Address35 Bristol Road
Colchester
Essex
CO1 2YU
Director NameMr Brian David Darwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 June 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Shorter Avenue
Shenfield
Brentwood
Essex
CM15 8RE
Director NameMr David Lawrence
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Maple Road
Grays
Essex
RM17 6LB
Director NameMr Andrew Paul Wilkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 05 June 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Old Forge Road
Layer De La Haye
Colchester
Essex
CO2 0JT
Secretary NameMr Andrew Paul Wilkinson
NationalityBritish
StatusClosed
Appointed30 September 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 05 June 2012)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address39 Old Forge Road
Layer De La Haye
Colchester
Essex
CO2 0JT
Director NameMr Julian Andrew Carroll
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Recreation Road
Colchester
Essex
CO1 2HE
Director NameSusan Gilham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleRetail Manager
Correspondence Address212 New London Road
Chelmsford
Essex
CM2 9AE
Director NameEdward George Currie Lock
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleRecycling Officer
Correspondence Address49 Swiss Avenue
Chelmsford
Essex
CM1 2AD
Director NameAlan Marchant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleManager - Voluntary Sector
Correspondence Address10 New North Road
Attleborough
Norfolk
NR17 2BJ
Director NameAnne Pleasant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleBusiness Centre Manager & Soci
Country of ResidenceUnited Kingdom
Correspondence Address68 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EL
Secretary NameMartin Vincent Coleman
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rushmead Villas
School Lane
Harlow
Essex
CM20 2QE
Director NameMr Mark Andrew Penn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandown Close
Clacton On Sea
Essex
CO15 4PP
Director NameMr Ian Robert Archibald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressTall Trees
New Thorpe Avenue Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LP
Secretary NameIan Richard Leete
NationalityBritish
StatusResigned
Appointed26 November 2007(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Snoreham Gardens
Latchingdon
Chelmsford
Essex
CM3 6UN
Director NameMr Richard Alexander Huckett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Willow Crescent
Hatfield Peveral
Chelmsford
Essex
CM3 2LJ

Location

Registered Address15 Church Walk
Colchester
Essex
CO1 1NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£5,998
Cash£10,873
Current Liabilities£6,120

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
12 April 2011Termination of appointment of Richard Huckett as a director (1 page)
12 April 2011Annual return made up to 16 March 2011 no member list (9 pages)
12 April 2011Annual return made up to 16 March 2011 no member list (9 pages)
12 April 2011Termination of appointment of Ian Archibald as a director (1 page)
12 April 2011Termination of appointment of Richard Huckett as a director (1 page)
12 April 2011Termination of appointment of Ian Archibald as a director (1 page)
12 April 2011Termination of appointment of Richard Huckett as a director (1 page)
12 April 2011Termination of appointment of Ian Archibald as a director (1 page)
12 April 2011Termination of appointment of Ian Archibald as a director (1 page)
12 April 2011Termination of appointment of Ian Archibald as a director (1 page)
12 April 2011Termination of appointment of Richard Huckett as a director (1 page)
12 April 2011Termination of appointment of Ian Archibald as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Termination of appointment of Mark Penn as a director (1 page)
12 May 2010Termination of appointment of Mark Penn as a director (1 page)
26 March 2010Annual return made up to 16 March 2010 no member list (6 pages)
26 March 2010Annual return made up to 16 March 2010 no member list (6 pages)
24 March 2010Director's details changed for Ian Robert Archibald on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Brian David Darwood on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Robert Archibald on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Andrew Paul Wilkinson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Brian David Darwood on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Huckett on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jon Dixon on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Andrew Paul Wilkinson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Huckett on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jon Dixon on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter Chisnall on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Lawrence on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peter Chisnall on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Lawrence on 24 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Director appointed mr richard alexander huckett (1 page)
25 September 2009Director appointed mr richard alexander huckett (1 page)
31 March 2009Annual return made up to 16/03/09 (4 pages)
31 March 2009Annual return made up to 16/03/09 (4 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from 15 church walk colchester essex CO1 1NS united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from 15 church walk colchester essex CO1 1NS united kingdom (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
26 March 2009Registered office changed on 26/03/2009 from 8 hoffmanns way chelmsford essex CM1 1GU (1 page)
26 March 2009Secretary appointed mr andrew paul wilkinson (1 page)
26 March 2009Appointment Terminated Secretary ian leete (1 page)
26 March 2009Registered office changed on 26/03/2009 from 8 hoffmanns way chelmsford essex CM1 1GU (1 page)
26 March 2009Secretary appointed mr andrew paul wilkinson (1 page)
26 March 2009Appointment terminated secretary ian leete (1 page)
23 March 2009Appointment terminated director anne pleasant (1 page)
23 March 2009Appointment Terminated Director anne pleasant (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Annual return made up to 16/03/08 (4 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Annual return made up to 16/03/08 (4 pages)
22 April 2008Registered office changed on 22/04/2008 from unit 5 8 hoffmanns way chelmsford essex CM1 1GU (1 page)
22 April 2008Registered office changed on 22/04/2008 from unit 5 8 hoffmanns way chelmsford essex CM1 1GU (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (non legible) (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 brockley road chelmsford essex CM2 6HQ (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 brockley road chelmsford essex CM2 6HQ (1 page)
10 April 2008Location of register of members (non legible) (1 page)
8 April 2008Appointment terminated director julian carroll (1 page)
8 April 2008Appointment Terminated Director julian carroll (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 3 rushmead villas school lane harlow essex CM20 2QE (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 3 rushmead villas school lane harlow essex CM20 2QE (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Location of register of members (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Annual return made up to 16/03/07 (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Annual return made up to 16/03/07 (3 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Annual return made up to 16/03/06 (2 pages)
5 April 2006Annual return made up to 16/03/06 (2 pages)
5 April 2006Director resigned (1 page)
16 March 2005Incorporation (40 pages)