Company NameEssex Home Information Pack Suppliers Ltd
Company StatusDissolved
Company Number06345720
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

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

Directors

Director NameKevin John Tye
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2012)
RoleEnergy Assessor
Correspondence AddressWestmorland Oakmead Road
St Osyth
Essex
CO16 8NL
Director NameSarah Jayne Ellen Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2012)
RoleSales Director
Correspondence AddressWestmorland Oakmead Road
St Osyth
Essex
CO16 8NL
Secretary NameSarah Jayne Ellen Tye
NationalityBritish
StatusClosed
Appointed13 November 2007(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2012)
RoleSales Director
Correspondence AddressWestmorland Oakmead Road
St Osyth
Essex
CO16 8NL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressWestmorland
Oakmead Road
St Osyth
Essex
CO16 8NL
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaPoint Clear

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 17/08/08; full list of members (5 pages)
23 March 2009Return made up to 17/08/08; full list of members (5 pages)
12 February 2009Director and Secretary's Change of Particulars / sarah tye / 17/09/2008 / HouseName/Number was: , now: westmorland; Street was: 4 sheriffs way, now: oakmead road; Post Town was: clacton on sea, now: st osyth; Post Code was: CO15 4ET, now: CO16 8NL (1 page)
12 February 2009Director and secretary's change of particulars / sarah tye / 17/09/2008 (1 page)
12 February 2009Registered office changed on 12/02/2009 from 4 sheriffs way clacton on sea essex CO15 4ET (1 page)
12 February 2009Director's Change of Particulars / kevin tye / 17/09/2008 / HouseName/Number was: , now: westmorland; Street was: 4 sheriffs way, now: oakmead road; Post Town was: clacton on sea, now: st osyth; Post Code was: CO15 4ET, now: CO16 8NL (1 page)
12 February 2009Director and secretary's change of particulars / sarah tye / 17/09/2008 (1 page)
12 February 2009Director's change of particulars / kevin tye / 17/09/2008 (1 page)
12 February 2009Registered office changed on 12/02/2009 from 4 sheriffs way clacton on sea essex CO15 4ET (1 page)
12 February 2009Director and Secretary's Change of Particulars / sarah tye / 17/09/2008 / (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 10 southwell lane kirkby in ashfield NG17 8EY (1 page)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 10 southwell lane kirkby in ashfield NG17 8EY (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Incorporation (13 pages)
17 August 2007Director resigned (1 page)
17 August 2007Incorporation (13 pages)
17 August 2007Secretary resigned (1 page)