Company NameEssex Design & Construction Limited
Company StatusDissolved
Company Number06618969
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 16220Manufacture of assembled parquet floors

Directors

Director NameMr Stephen Rider
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameSusan Sarah Rider
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Stephen Rider
50.00%
Ordinary
50 at £1Susan Sarah Rider
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,968
Cash£6,732
Current Liabilities£10,315

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Director's details changed for Mr Stephen Rider on 1 November 2018 (2 pages)
16 November 2018Secretary's details changed for Susan Sarah Rider on 1 November 2018 (1 page)
25 June 2018Change of details for Mrs Susan Rider as a person with significant control on 14 June 2017 (2 pages)
25 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 20 November 2017 (1 page)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 July 2011Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 29 July 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Stephen Rider on 13 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Stephen Rider on 13 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 June 2008Incorporation (16 pages)
13 June 2008Incorporation (16 pages)