About

Registered Number: 04273980
Date of Incorporation: 21/08/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Established in 2001, Essex County Contracts Ltd has its registered office in Essex. The current directors of the organisation are Morris, Susan, Morris, Garry Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Garry Lee 28 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Susan 28 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
AA - Annual Accounts 11 April 2018
CH03 - Change of particulars for secretary 08 March 2018
CH01 - Change of particulars for director 04 October 2017
CH03 - Change of particulars for secretary 04 October 2017
PSC04 - N/A 04 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 15 July 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 30 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.