Company NameEssex Damp Proofing Limited
Company StatusDissolved
Company Number08452432
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jamie Westoby
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameDenise Anne Westoby
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linnet Lane
Shoeburyness
Essex
SS3 9YE

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Denise Anne Westoby
100.00%
Ordinary

Financials

Year2014
Net Worth£3,486
Cash£6,941
Current Liabilities£11,882

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
9 September 2020Change of details for Mr Jamie Westoby as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Cessation of Denise Anne Westoby as a person with significant control on 9 September 2020 (1 page)
20 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
23 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
14 October 2019Director's details changed for Mr Jamie Westoby on 10 October 2019 (2 pages)
14 October 2019Change of details for Mr Jamie Westoby as a person with significant control on 10 October 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Director's details changed for Mr Jamie Westoby on 31 July 2017 (2 pages)
30 August 2017Change of details for Mr Jamie Westoby as a person with significant control on 31 July 2017 (2 pages)
30 August 2017Director's details changed for Mr Jamie Westoby on 31 July 2017 (2 pages)
30 August 2017Change of details for Mr Jamie Westoby as a person with significant control on 31 July 2017 (2 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
3 June 2017Termination of appointment of Denise Anne Westoby as a director on 23 May 2017 (1 page)
3 June 2017Termination of appointment of Denise Anne Westoby as a director on 23 May 2017 (1 page)
30 May 2017Appointment of Mr Jamie Westoby as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr Jamie Westoby as a director on 25 May 2017 (2 pages)
23 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 100
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 100
(3 pages)
17 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 May 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 9 May 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
30 September 2013Director's details changed for Denise Anne Westoby on 20 August 2013 (3 pages)
30 September 2013Director's details changed for Denise Anne Westoby on 20 August 2013 (3 pages)
20 March 2013Incorporation (43 pages)
20 March 2013Incorporation (43 pages)