Based in Brentwood in Essex, Estuary Electrical & Mechanical Ltd was registered on 19 October 2010, it's status is listed as "Dissolved". The companies directors are Terry, Scott, Hibbert, Amie, Cook, Ian Robert, Potts, Jacqueline Mary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TERRY, Scott | 19 October 2010 | - | 1 |
COOK, Ian Robert | 20 January 2011 | 19 February 2018 | 1 |
POTTS, Jacqueline Mary | 06 April 2018 | 06 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIBBERT, Amie | 19 October 2010 | 15 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 May 2020 | |
LIQ14 - N/A | 17 February 2020 | |
LIQ03 - N/A | 15 October 2019 | |
NDISC - N/A | 05 November 2018 | |
AD01 - Change of registered office address | 08 October 2018 | |
RESOLUTIONS - N/A | 02 October 2018 | |
LIQ02 - N/A | 02 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2018 | |
AA01 - Change of accounting reference date | 30 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
RESOLUTIONS - N/A | 16 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
CS01 - N/A | 14 March 2018 | |
PSC04 - N/A | 14 March 2018 | |
PSC07 - N/A | 14 March 2018 | |
SH01 - Return of Allotment of shares | 14 March 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 15 January 2014 | |
TM02 - Termination of appointment of secretary | 15 January 2014 | |
AR01 - Annual Return | 19 October 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 20 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
CERTNM - Change of name certificate | 26 September 2011 | |
SH01 - Return of Allotment of shares | 08 April 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
NEWINC - New incorporation documents | 19 October 2010 |