About

Registered Number: 03942113
Date of Incorporation: 07/03/2000 (24 years and 1 month ago)
Company Status: Active
Date of Dissolution: 24/06/2014 (9 years and 10 months ago)
Registered Address: Jacks Villa, Burlington Gardens, Hullbridge, Essex, SS5 6BE

 

Based in Hullbridge, Essex, Essex Bar Services Ltd was registered on 07 March 2000. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Davis, Mary, Govender, Navamoney for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Mary 07 March 2000 - 1
GOVENDER, Navamoney 01 January 2012 - 1

Filing History

Document Type Date
AC92 - N/A 09 February 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 24 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 March 2014
DS01 - Striking off application by a company 04 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 26 April 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 15 March 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 21 November 2005
RESOLUTIONS - N/A 14 November 2005
123 - Notice of increase in nominal capital 14 November 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 31 October 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.