Company NameEssex Safety Management Limited
Company StatusDissolved
Company Number09563388
CategoryPrivate Limited Company
Incorporation Date27 April 2015(9 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Susan Weaver
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDale Weaver
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Ipswich Road
Colchester
CO4 0HN

Location

Registered Address303 Ipswich Road
Colchester
CO4 0HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Voluntary strike-off action has been suspended (1 page)
25 October 2019Application to strike the company off the register (3 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Notification of Joanne Weaver as a person with significant control on 1 August 2016 (2 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
16 November 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(5 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(5 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
12 December 2016Appointment of Joanne Susan Weaver as a director on 30 November 2016 (3 pages)
12 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
12 December 2016Appointment of Joanne Susan Weaver as a director on 30 November 2016 (3 pages)
9 December 2016Termination of appointment of Dale Weaver as a director on 30 November 2016 (2 pages)
9 December 2016Termination of appointment of Dale Weaver as a director on 30 November 2016 (2 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
1 October 2015Registration of charge 095633880001, created on 25 September 2015 (23 pages)
1 October 2015Registration of charge 095633880001, created on 25 September 2015 (23 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
(26 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 1
(26 pages)