About

Registered Number: 02144358
Date of Incorporation: 02/07/1987 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

 

Founded in 1987, Mid Essex Gravel Ltd are based in Chelmsford, it's status is listed as "Dissolved". We do not know the number of employees at Mid Essex Gravel Ltd. There are no directors listed for Mid Essex Gravel Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 September 2017
AUD - Auditor's letter of resignation 16 February 2017
AUD - Auditor's letter of resignation 16 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 17 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 September 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 24 July 2003
287 - Change in situation or address of Registered Office 12 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
CERTNM - Change of name certificate 31 March 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 08 September 2002
CERTNM - Change of name certificate 22 April 2002
AA - Annual Accounts 08 November 2001
363a - Annual Return 11 September 2001
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
363a - Annual Return 19 September 2000
363a - Annual Return 21 September 1999
AA - Annual Accounts 25 May 1999
363a - Annual Return 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
AA - Annual Accounts 06 July 1998
363a - Annual Return 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
AA - Annual Accounts 15 September 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 18 October 1996
353 - Register of members 18 October 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 1996
AA - Annual Accounts 15 November 1995
363x - Annual Return 27 September 1995
AA - Annual Accounts 25 October 1994
363x - Annual Return 24 October 1994
AA - Annual Accounts 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1993
363x - Annual Return 28 October 1993
363x - Annual Return 05 October 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 21 April 1992
363x - Annual Return 20 November 1991
287 - Change in situation or address of Registered Office 20 November 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 28 November 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
PUC 5 - N/A 13 December 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 27 October 1988
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 29 September 1987
MEM/ARTS - N/A 29 September 1987
RESOLUTIONS - N/A 26 September 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2005 Fully Satisfied

N/A

Guarantee & debenture 16 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.