Company NameEssanby Limited
Company StatusDissolved
Company Number00711177
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 months ago)
Dissolution Date7 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(43 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameJeremy Ellis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(43 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 07 September 2009)
RoleCompany Director
Correspondence Address67 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DF
Director NameTrevor Wall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(45 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2009)
RoleCompany Director
Correspondence AddressRoystone Lodge
Chesterfield Road
Matlock Moor
Derbyshire
DE4 5LZ
Director NameMr Kenneth Desmond Johns
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1994)
RoleContracts Manager
Correspondence Address38 Batchelors
Puckeridge
Ware
Hertfordshire
SG11 1TJ
Director NameMr Martin John Shepherd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2000)
RoleJoinery Manager
Correspondence Address47 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TE
Director NameMr Peter James Shepherd
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2000)
RoleJoinery Manager
Correspondence AddressDunkery House Carneles Green
Broxbourne
Hertfordshire
EN10 7QB
Secretary NameMr Ian Alexander Stretch
NationalityBritish
StatusResigned
Appointed21 September 1992(30 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address15 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Director NameMr Stephen Edward Hatcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(33 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Lodge Dunmow Road
Little Canfield
Dunmow
Essex
CM6 1TA
Secretary NameTrevor Morland
NationalityBritish
StatusResigned
Appointed23 March 1998(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2000)
RoleAccountant
Correspondence Address59 Brockenhurst Way
Bicknacre
Essex
CM3 4XN
Director NameRobert Victor Mackenzie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1998(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address27 Pinelands
Bishops Stortford
Hertfordshire
CM23 2TE
Director NameTrevor Morland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(37 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2000)
RoleAccountant
Correspondence Address59 Brockenhurst Way
Bicknacre
Essex
CM3 4XN
Director NameMr John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(38 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 June 2007)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(38 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed26 June 2000(38 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 June 2007)
RoleAccountant
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMr Colin John Anglin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(38 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granary Court
Bell Street
Sawbridgeworth
Hertfordshire
CM21 9QH

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£31,565,000
Gross Profit£1,224,000
Net Worth-£1,988,000
Current Liabilities£13,371,000

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2009Notice of move from Administration to Dissolution (10 pages)
10 January 2009Administrator's progress report to 5 December 2008 (58 pages)
22 October 2008Notice of extension of period of Administration (1 page)
22 October 2008Administrator's progress report to 5 June 2008 (23 pages)
8 January 2008Administrator's progress report (16 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
14 August 2007Statement of affairs (17 pages)
8 August 2007Statement of administrator's proposal (35 pages)
13 June 2007Appointment of an administrator (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
14 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
6 October 2005Return made up to 31/08/05; full list of members (8 pages)
5 October 2005Full accounts made up to 28 February 2005 (14 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (1 page)
25 November 2004Return made up to 21/09/04; full list of members (8 pages)
10 September 2004Full accounts made up to 28 February 2004 (14 pages)
23 December 2003Full accounts made up to 28 February 2003 (14 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Return made up to 21/09/03; full list of members (8 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Declaration of assistance for shares acquisition (17 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
7 August 2003Particulars of mortgage/charge (30 pages)
31 December 2002Full accounts made up to 28 February 2002 (16 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2001Return made up to 21/09/01; full list of members (7 pages)
24 May 2001Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page)
1 May 2001New director appointed (2 pages)
7 February 2001Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
19 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
3 August 2000Registered office changed on 03/08/00 from: riverside works amwell lane st.margarets ware herts SG12 8EB (1 page)
7 July 2000New director appointed (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (3 pages)
7 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 2000Memorandum and Articles of Association (12 pages)
31 March 2000Director resigned (1 page)
9 December 1999New director appointed (2 pages)
10 September 1999Return made up to 21/09/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998New director appointed (2 pages)
30 June 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
29 September 1997Return made up to 21/09/97; no change of members (4 pages)
10 June 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
28 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
3 November 1995New director appointed (2 pages)
31 October 1995Return made up to 21/09/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)
5 February 1992Company name changed essanby joinery LIMITED\certificate issued on 06/02/92 (2 pages)