Company NameEssex Technology Support Limited
Company StatusDissolved
Company Number06651237
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NamePower Lights Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan David Butler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Goldsworthy Drive
Great Wakering
Southend-On-Sea
SS3 0AU
Director NameMr Kevin John Nuttman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House No.6
North End
Southminster
Essex
CM0 7DN
Secretary NameMrs Michelle Louise Nuttman
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address93 Woodfield Road
Hadleigh
Benfleet
Essex
SS7 2ES

Location

Registered Address19 Goldsworthy Drive
Great Wakering
Southend-On-Sea
SS3 0AU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings

Shareholders

100 at £1Mr Kevin John Nuttman & Mr Alan David Butler
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,598
Cash£500
Current Liabilities£18,802

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
31 January 2014Termination of appointment of Kevin John Nuttman as a director on 31 January 2014 (1 page)
31 January 2014Termination of appointment of Kevin John Nuttman as a director on 31 January 2014 (1 page)
31 January 2014Director's details changed for Mr Alan David Butler on 12 November 2013 (2 pages)
31 January 2014Director's details changed for Mr Alan David Butler on 12 November 2013 (2 pages)
6 November 2013Registered office address changed from 10 Bobbing Close Rochford Essex SS4 1RY United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 10 Bobbing Close Rochford Essex SS4 1RY United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 10 Bobbing Close Rochford Essex SS4 1RY United Kingdom on 6 November 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
11 March 2013Company name changed power lights technology LIMITED\certificate issued on 11/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-11
(3 pages)
11 March 2013Company name changed power lights technology LIMITED\certificate issued on 11/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-11
(3 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr Alan David Butler on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Kevin John Nuttman on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Kevin John Nuttman on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Alan David Butler on 24 July 2012 (2 pages)
23 July 2012Registered office address changed from 11 Totman Close Rayleigh Essex SS6 7UZ United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 11 Totman Close Rayleigh Essex SS6 7UZ United Kingdom on 23 July 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Mr Kevin John Nuttman on 1 September 2010 (2 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Mr Kevin John Nuttman on 1 September 2010 (2 pages)
28 July 2011Registered office address changed from 93 Woodfield Road Hadleigh Benfleet Essex SS7 2ES United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 93 Woodfield Road Hadleigh Benfleet Essex SS7 2ES United Kingdom on 28 July 2011 (1 page)
28 July 2011Director's details changed for Mr Kevin John Nuttman on 1 September 2010 (2 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 July 2010Director's details changed for Mr Alan David Butler on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Termination of appointment of Michelle Nuttman as a secretary (1 page)
21 July 2010Director's details changed for Mr Alan David Butler on 21 July 2010 (2 pages)
21 July 2010Termination of appointment of Michelle Nuttman as a secretary (1 page)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Michelle Louise Nuttman on 10 May 2010 (1 page)
12 May 2010Secretary's details changed for Michelle Louise Nuttman on 10 May 2010 (1 page)
31 December 2009Change of share class name or designation (2 pages)
31 December 2009Change of share class name or designation (2 pages)
31 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 July 2009Director's change of particulars / kevin nuttman / 21/07/2009 (1 page)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / kevin nuttman / 21/07/2009 (1 page)
11 May 2009Director's change of particulars / alan butler / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / alan butler / 11/05/2009 (1 page)
1 September 2008Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2008Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Director appointed mr kevin john nuttman (1 page)
27 August 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 68 woodlands park leigh on sea essex SS9 3TW (1 page)
27 August 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
27 August 2008Director appointed mr kevin john nuttman (1 page)
27 August 2008Registered office changed on 27/08/2008 from 68 woodlands park leigh on sea essex SS9 3TW (1 page)
21 July 2008Incorporation (15 pages)
21 July 2008Incorporation (15 pages)