Company NameEssex Tools Southeast Ltd
Company StatusDissolved
Company Number05405031
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date14 December 2009 (14 years, 4 months ago)
Previous NameEssex Power Tools & Fixings ( South East ) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Hayley Clements
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(1 year, 8 months after company formation)
Appointment Duration3 years (closed 14 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 69 Rochforte House
Roche Close
Rochford
Essex
SS4 1PW
Director NameHayley Clements
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address260 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameIan Raymond Holdich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Oaklands Mews
Rochford
Essex
SS4 1GE
Secretary NameHayley Clements
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 January 2007)
RoleCompany Director
Correspondence Address260 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameIan Raymond Holdich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address30 Oaklands Mews
Rochford
Essex
SS4 1GE
Secretary NameIan Raymond Holdich
NationalityBritish
StatusResigned
Appointed22 January 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address30 Oaklands Mews
Rochford
Essex
SS4 1GE

Location

Registered AddressVernon Wright And Co Ltd
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth-£9,979
Cash£1,674
Current Liabilities£63,766

Accounts

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

Filing History

14 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2008Statement of affairs with form 4.19 (5 pages)
18 October 2008Appointment of a voluntary liquidator (1 page)
29 September 2008Registered office changed on 29/09/2008 from rear of 5 spa road unit 1 bramerton road hockley essex SS5 4AZ (1 page)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Appointment terminated secretary ian holdich (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 September 2007Amended accounts made up to 31 March 2006 (4 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
31 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007New secretary appointed (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
3 May 2006Return made up to 29/03/06; full list of members (7 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005Company name changed essex power tools & fixings ( so uth east ) LIMITED\certificate issued on 10/10/05 (3 pages)
29 March 2005Incorporation (17 pages)