Company NameEtack Drywall Limited
Company StatusDissolved
Company Number05686414
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry James Beal
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleDrylining
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMartin Robert Pavey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleDryliner
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMartin Robert Pavey
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleDryliner
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry James Beal
50.00%
Ordinary
1 at £1Martin Robert Pavey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,369
Cash£65
Current Liabilities£2,340

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
4 February 2010Director's details changed for Martin Robert Pavey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Barry James Beal on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Barry James Beal on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Martin Robert Pavey on 1 October 2009 (1 page)
4 February 2010Director's details changed for Martin Robert Pavey on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Martin Robert Pavey on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Martin Robert Pavey on 1 October 2009 (1 page)
4 February 2010Director's details changed for Barry James Beal on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Robert Pavey on 1 October 2009 (2 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 March 2009Return made up to 24/01/09; full list of members (4 pages)
16 March 2009Return made up to 24/01/09; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 May 2008Return made up to 24/01/08; no change of members (7 pages)
30 May 2008Return made up to 24/01/08; no change of members (7 pages)
18 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
11 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
7 March 2007Ad 24/01/06--------- £ si 1@1 (2 pages)
7 March 2007Return made up to 24/01/07; full list of members (7 pages)
7 March 2007Ad 24/01/06--------- £ si 1@1 (2 pages)
7 March 2007Return made up to 24/01/07; full list of members (7 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
24 January 2006Incorporation (17 pages)
24 January 2006Incorporation (17 pages)