Company NameEssex Countryside Management Ltd
Company StatusDissolved
Company Number08396089
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Jennifer Ann Toll
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Gary Robert Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood House Rayleigh Avenue
Leigh-On-Sea
Essex
SS9 5DN

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £1Gary Robert Edwards
50.00%
Ordinary
50 at £1Jennifer Toll
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from Abacus House 78a North Street Romford Essex RM1 1DA United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Abacus House 78a North Street Romford Essex RM1 1DA United Kingdom on 25 March 2014 (1 page)
13 February 2013Appointment of Mrs Jennifer Ann Toll as a director (2 pages)
13 February 2013Appointment of Mrs Jennifer Ann Toll as a director (2 pages)
13 February 2013Termination of appointment of Gary Edwards as a director (1 page)
13 February 2013Termination of appointment of Gary Edwards as a director (1 page)
12 February 2013Appointment of Mr Gary Robert Edwards as a director (2 pages)
12 February 2013Appointment of Mr Gary Robert Edwards as a director (2 pages)
12 February 2013Termination of appointment of Graham Cowan as a director (1 page)
12 February 2013Termination of appointment of Graham Cowan as a director (1 page)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)