About

Registered Number: 04980118
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Established in 2003, Essex Disabled People's Association Ltd are based in Southend On Sea, Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. Gibson, Brian, Tabor, Charles, Thornton, Perpetua, Arlett, John, Barker, Christopher Palgrave, Beddow, Sheila, Cotterell, Keith Arthur, Dele-ojo, Daniel, Garwood, Simon Frederick, Reverend, Gibson, Julian James, Houssart, Brian, Kerry, David George, King, Geoffrey Robert, Parry, Nicola, Smith, Joy Margaret, Stephenson, Deborah Jane, Thornton, Perpetua Sucarra, Williams, John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Brian 01 April 2014 - 1
TABOR, Charles 30 October 2014 - 1
ARLETT, John 24 September 2007 30 December 2009 1
BARKER, Christopher Palgrave 02 June 2004 01 November 2008 1
BEDDOW, Sheila 01 October 2013 01 July 2015 1
COTTERELL, Keith Arthur 08 December 2009 19 October 2010 1
DELE-OJO, Daniel 01 October 2011 07 June 2016 1
GARWOOD, Simon Frederick, Reverend 08 December 2009 01 October 2015 1
GIBSON, Julian James 24 September 2007 01 October 2011 1
HOUSSART, Brian 10 October 2012 01 July 2015 1
KERRY, David George 23 July 2012 30 October 2013 1
KING, Geoffrey Robert 14 March 2005 19 October 2010 1
PARRY, Nicola 01 October 2013 01 July 2015 1
SMITH, Joy Margaret 01 December 2003 01 November 2004 1
STEPHENSON, Deborah Jane 02 June 2004 01 June 2008 1
THORNTON, Perpetua Sucarra 27 January 2009 01 October 2011 1
WILLIAMS, John 24 May 2006 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Perpetua 30 September 2011 01 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ13 - N/A 23 January 2019
TM01 - Termination of appointment of director 18 June 2018
LIQ03 - N/A 04 May 2018
4.68 - Liquidator's statement of receipts and payments 10 June 2017
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 13 April 2016
4.70 - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 05 January 2015
MR01 - N/A 25 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AP01 - Appointment of director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 23 November 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP03 - Appointment of secretary 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 31 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
CH01 - Change of particulars for director 20 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
353 - Register of members 01 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
353 - Register of members 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363a - Annual Return 16 December 2004
353 - Register of members 09 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
225 - Change of Accounting Reference Date 19 October 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

Legal charge 18 November 2009 Outstanding

N/A

Legal charge 09 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.