Company NameEssex Construction & Plant Ltd
Company StatusDissolved
Company Number08521502
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Edward Cooper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(2 years after company formation)
Appointment Duration11 months, 3 weeks (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Road
Tillingham
Southminster
Essex
CM0 7SY
Director NameDanny Boutwell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Farm Brook Lane
Asheldham
Essex
CM0 7DY
Director NameMr Shane Danny Boutwell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Danny Boutwell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
1 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
29 May 2015Termination of appointment of Shane Boutwell as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Shane Boutwell as a director on 29 May 2015 (1 page)
28 May 2015Appointment of Mr James Edward Cooper as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr James Edward Cooper as a director on 28 May 2015 (2 pages)
8 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Appointment of Mr Shane Boutwell as a director on 10 February 2015 (2 pages)
12 February 2015Appointment of Mr Shane Boutwell as a director on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Danny Boutwell as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Danny Boutwell as a director on 10 February 2015 (1 page)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
9 May 2013Incorporation (27 pages)
9 May 2013Incorporation (27 pages)