Company NameEssex Ducting (UK) Ltd
Company StatusDissolved
Company Number00952230
CategoryPrivate Limited Company
Incorporation Date16 April 1969(55 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameLucchesi,Carins,Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMichael John Lessey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleEngineer
Correspondence AddressWoodside, 177 Warren Road
Chelsfield
Orpington
Kent
BR6 6ES
Director NameChristopher Kenneth Overton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleEngineer
Correspondence Address77 London Road
Crayford
Kent
DA1 4BL
Secretary NameMichael John Lessey
NationalityBritish
StatusClosed
Appointed29 November 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressWoodside, 177 Warren Road
Chelsfield
Orpington
Kent
BR6 6ES
Director NameMr Robert James Lucchesi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address5 Lake Avenue
Bromley
Kent
BR1 4EN
Director NameMr Michael Anthony Landrail Oldham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address15 Vicary Way
Maidstone
Kent
ME16 0EJ

Location

Registered AddressUnit 103
Horton Kirby Trading Estate
Horton Kirby
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Financials

Year2014
Net Worth-£114,758
Current Liabilities£124,410

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
20 November 2002Notice of completion of voluntary arrangement (6 pages)
14 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2001 (3 pages)
14 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages)
14 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2000 (3 pages)
30 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1998 (3 pages)
30 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1999 (3 pages)
30 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages)
30 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2000 (3 pages)
30 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2001 (3 pages)
24 January 2002Return made up to 21/11/01; full list of members (8 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 29/11/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Return made up to 29/11/98; no change of members (4 pages)
12 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1998 (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 April 1998Return made up to 29/11/97; full list of members (6 pages)
27 November 1997Company name changed lucchesi,carins,LIMITED\certificate issued on 28/11/97 (2 pages)
22 May 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 February 1997Return made up to 29/11/96; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 29/11/95; no change of members (5 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Particulars of mortgage/charge (4 pages)