Company NameEssex Car Clean Limited
Company StatusDissolved
Company Number05466216
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ben Sharp
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleCar Valeting
Country of ResidenceEngland
Correspondence Address5 Glovers
Great Leighs
Chelmsford
CM3 1PY
Secretary NameTanya Jeanette Sharp
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleSecretary
Correspondence Address5 Glovers
Great Leighs
Chelmsford
CM3 1PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Glovers
Great Leighs
Chelmsford
CM3 1PY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Shareholders

51 at £1Ben Sharp
51.00%
Ordinary
49 at £1Tanya Jeanette Sharp
49.00%
Ordinary

Financials

Year2014
Net Worth£338
Cash£4,014
Current Liabilities£39,326

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2020Voluntary strike-off action has been suspended (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (3 pages)
22 October 2019Micro company accounts made up to 30 June 2019 (3 pages)
11 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
20 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
28 July 2010Director's details changed for Mr Ben Sharp on 29 March 2010 (2 pages)
28 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from 31 Braganza Way Beaulieu Park Springfield Chelmsford Essex CM21 5AP on 28 July 2010 (1 page)
28 July 2010Secretary's details changed for Tanya Jeanette Sharp on 29 March 2010 (1 page)
28 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Ben Sharp on 29 March 2010 (2 pages)
28 July 2010Secretary's details changed for Tanya Jeanette Sharp on 29 March 2010 (1 page)
28 July 2010Registered office address changed from 31 Braganza Way Beaulieu Park Springfield Chelmsford Essex CM21 5AP on 28 July 2010 (1 page)
13 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
13 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
17 June 2008Return made up to 27/05/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 June 2007Return made up to 27/05/07; full list of members (2 pages)
13 June 2007Return made up to 27/05/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
30 June 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
30 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
30 June 2005Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2005Incorporation (16 pages)
27 May 2005Incorporation (16 pages)