Company NameEssex Property Renovations Limited
Company StatusDissolved
Company Number11297544
CategoryPrivate Limited Company
Incorporation Date7 April 2018(6 years ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDarren Robert Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Spenders
Basildon
SS14 2NZ
Director NameTerri Marshall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Spenders
Basildon
SS14 2NZ
Director NameLindsay Marie Townshend
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamlouam Crays Hill Road
Crays Hill
Billericay
CM11 2YR
Director NameJohn Victor Townshend
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamlouam Crays Hill Road
Crays Hill
Billericay
CM11 2YR

Location

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

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Termination of appointment of John Victor Townshend as a director on 21 January 2020 (1 page)
10 October 2019Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA United Kingdom to 92 Friern Gardens Wickford Essex SS12 0HD on 10 October 2019 (1 page)
11 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
21 May 2019Termination of appointment of Lindsay Marie Townshend as a director on 28 February 2019 (1 page)
21 May 2019Termination of appointment of Darren Robert Marshall as a director on 28 February 2019 (1 page)
21 May 2019Termination of appointment of Terri Marshall as a director on 28 February 2019 (1 page)
21 May 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 110
(3 pages)
21 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
7 April 2018Incorporation
Statement of capital on 2018-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)