Company NameEssential Solutions Kent Ltd
Company StatusDissolved
Company Number08901871
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Rutherford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Atlas Close
Kings Hill
ME19 4PS
Director NameMiss Paula Storey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cleeve Court Cleeve Court
Kings Hill
West Malling
Kent
ME19 4LP
Director NameMr Craig Paul Knight
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Lane
Wateringbury
ME18 5PE
Director NameMr Robert John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ

Contact

Websitewww.esukltd.com
Telephone01622 919291
Telephone regionMaidstone

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

33 at £1Andrew Rutherford
50.00%
Ordinary
33 at £1Craig Knight
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,849
Cash£389
Current Liabilities£6,163

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2017Registered office address changed from 3 East Poiint High Street Seal Sevenoaks Kent TN15 0EG England to Carlton House 101 New London Road Chelmsford CM2 0PP on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 3 East Poiint High Street Seal Sevenoaks Kent TN15 0EG England to Carlton House 101 New London Road Chelmsford CM2 0PP on 6 June 2017 (1 page)
19 April 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Termination of appointment of Robert John Robinson as a director on 12 April 2016 (1 page)
9 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Termination of appointment of Robert John Robinson as a director on 12 April 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 October 2015Appointment of Mr Robert John Robinson as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Miss Paula Storey as a director on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0st England to 3 East Poiint High Street Seal Sevenoaks Kent TN15 0EG on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Robert John Robinson as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Miss Paula Storey as a director on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0st England to 3 East Poiint High Street Seal Sevenoaks Kent TN15 0EG on 21 October 2015 (1 page)
29 September 2015Termination of appointment of Craig Paul Knight as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Craig Paul Knight as a director on 29 September 2015 (1 page)
27 February 2015Registered office address changed from 5 Mill Lane Wateringbury Kent ME18 5PE England to Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST to Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST on 27 February 2015 (1 page)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 66
(4 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 66
(4 pages)
27 February 2015Registered office address changed from Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST to Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 5 Mill Lane Wateringbury Kent ME18 5PE England to Unit Rib Raglan House St. Peters Street Maidstone Kent ME16 0ST on 27 February 2015 (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 66
(21 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 66
(21 pages)