About

Registered Number: 02165906
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Little Braxted Hall, Little Braxted, Witham, Essex, CM8 3EU

 

Essex Draughting Ltd was setup in 1987, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANSDOWNE, Tony 21 January 2008 25 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 22 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 30 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 14 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 03 January 1997
287 - Change in situation or address of Registered Office 28 November 1996
AA - Annual Accounts 01 August 1996
395 - Particulars of a mortgage or charge 13 June 1996
363s - Annual Return 15 January 1996
288 - N/A 22 September 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 28 July 1993
287 - Change in situation or address of Registered Office 19 May 1993
363a - Annual Return 19 May 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
363 - Annual Return 08 June 1990
AA - Annual Accounts 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1989
AA - Annual Accounts 20 March 1989
287 - Change in situation or address of Registered Office 10 February 1989
363 - Annual Return 07 February 1989
PUC 2 - N/A 09 June 1988
287 - Change in situation or address of Registered Office 03 May 1988
287 - Change in situation or address of Registered Office 16 November 1987
288 - N/A 16 November 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Charge 08 April 1999 Outstanding

N/A

Debenture 05 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.