Company NameEssex Computer Recycling Limited
Company StatusDissolved
Company Number08063348
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Clifford Brian Lee
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleRecycling
Country of ResidenceEngland
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Nr Maldon
Essex
CM9 4SY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMill House Broad Road
Wickham St. Paul
Halstead
CO9 2PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1C. Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£57
Cash£587
Current Liabilities£6,930

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 October 2020Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
13 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Micro company accounts made up to 31 May 2017 (6 pages)
26 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
28 August 2012Appointment of Clifford Brian Lee as a director (3 pages)
28 August 2012Appointment of Clifford Brian Lee as a director (3 pages)
10 May 2012Incorporation (21 pages)
10 May 2012Incorporation (21 pages)
10 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)
10 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)