Company NameThe Essex Chocolate Fondue Company Ltd
Company StatusDissolved
Company Number06501849
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameShirley Anne Hodge
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Courtney Road
Chadwell St Mary
Grays
Essex
RM16 4TY
Secretary NameAlan David Boody
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDamer House
Meadowway
Wickford
Essex
SS12 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDamer House
Meadow Way
Wickford
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,903
Cash£449
Current Liabilities£4,322

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
5 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
3 March 2010Director's details changed for Shirley Anne Hodge on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Shirley Anne Hodge on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Shirley Anne Hodge on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
12 February 2008Incorporation (9 pages)
12 February 2008Incorporation (9 pages)