Company NameEssex Demolition Services Limited
Company StatusDissolved
Company Number06493257
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Kenneth William Sneath
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(2 days after company formation)
Appointment Duration3 years (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Acres
Small Gains Lane
Stock
Essex
CM4 9PT
Secretary NameMs Debi Morrison
NationalityBritish
StatusClosed
Appointed07 February 2008(2 days after company formation)
Appointment Duration3 years (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maydene
South Woodham Ferrers
Essex
CM3 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBw Chatten Cht.Accts
Room 44 Millfield Bus.Centre
Ashwells Rd, Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (2 pages)
15 October 2010Application to strike the company off the register (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
(4 pages)
3 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 March 2009Return made up to 05/02/09; full list of members (3 pages)
6 March 2009Return made up to 05/02/09; full list of members (3 pages)
26 February 2008Curr ext from 28/02/2009 to 30/04/2009 (1 page)
26 February 2008Curr ext from 28/02/2009 to 30/04/2009 (1 page)
25 February 2008Secretary appointed debi morrison (1 page)
25 February 2008Director appointed kenneth william sneath (3 pages)
25 February 2008Director appointed kenneth william sneath (3 pages)
25 February 2008Secretary appointed debi morrison (1 page)
5 February 2008Incorporation (9 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Incorporation (9 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)