About

Registered Number: 07411970
Date of Incorporation: 19/10/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2020 (4 years ago)
Registered Address: Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.