Company NameEssex Distributions Limited
Company StatusDissolved
Company Number07229952
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Anthony Burnham
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMs Kelly Anne Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lambeth Road
Benfleet
Essex
SS7 4BN

Contact

Websitewww.essex-distributions.com/
Telephone01268 287505
Telephone regionBasildon

Location

Registered Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

90 at £1Mr John Anthony Burnham
90.00%
Ordinary
10 at £1Mr Paul Boughtwood
10.00%
Ordinary

Financials

Year2014
Net Worth£16,263
Cash£39,064
Current Liabilities£62,510

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
30 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 December 2011Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 19 December 2011 (1 page)
21 November 2011Registered office address changed from C/O C/O Tony Greer Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QH United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O C/O Tony Greer Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QH United Kingdom on 21 November 2011 (1 page)
24 August 2011Termination of appointment of Kelly Edwards as a director (1 page)
24 August 2011Termination of appointment of Kelly Edwards as a director (1 page)
17 August 2011Appointment of Mr John Burnham as a director (2 pages)
17 August 2011Appointment of Mr John Burnham as a director (2 pages)
15 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 27 July 2011 (1 page)
21 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(2 pages)
14 May 2010Appointment of Ms. Kelly Anne Edwards as a director (2 pages)
14 May 2010Appointment of Ms. Kelly Anne Edwards as a director (2 pages)
14 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 90
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 90
(2 pages)
21 April 2010Incorporation (20 pages)
21 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 April 2010Incorporation (20 pages)
21 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)