Company NameEssex Electrician Limited
Company StatusDissolved
Company Number08806959
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kieran Grant Condron
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address22 Wesley Gardens
Billericay
CM12 0NP
Director NameMiss Zoe Dunkin
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Crouch Court
Harlow
CM20 1PP

Contact

Websitewww.essex-electrician.co.uk
Telephone07 384199983
Telephone regionMobile

Location

Registered Address92 Friern Gardens
Wickford
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kieran Condron
100.00%
Ordinary

Financials

Year2014
Net Worth£4,794
Cash£3,418
Current Liabilities£3,474

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (1 page)
13 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
17 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 December 2018Termination of appointment of Zoe Dunkin as a director on 21 December 2018 (1 page)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 December 2018Registered office address changed from Ruest Mill Lane Ramsden Heath Billericay CM11 1LX England to 92 Friern Gardens Wickford SS12 0HD on 21 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
4 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
1 September 2016Registered office address changed from 22 Wesley Gardens Billericay CM12 0NP to Ruest Mill Lane Ramsden Heath Billericay CM11 1LX on 1 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 September 2016Registered office address changed from 22 Wesley Gardens Billericay CM12 0NP to Ruest Mill Lane Ramsden Heath Billericay CM11 1LX on 1 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 July 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
1 July 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
(25 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
(25 pages)