Company NameEssence Of Reality Ltd
Company StatusDissolved
Company Number02498122
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameJacques Point Golf Course Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Philip Chittock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(2 years after company formation)
Appointment Duration14 years, 5 months (closed 17 October 2006)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressTara Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Director NameHenry David John Chads
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 October 2006)
RoleSales And Marketing Consultant
Correspondence AddressPelling Close
Burfield Road
Old Windsor
Berkshire
SL4 2LR
Director NameDavid John Dutton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 October 2006)
RoleEngineer
Correspondence Address129 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LW
Director NameMr Nigel Peter Knight
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 October 2006)
RoleTechnical Design Consultant
Country of ResidenceEngland
Correspondence Address2 Shorland Oaks
Warfield
Bracknell
Berkshire
RG42 2JZ
Director NameMr Richard Anthony Matthews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 October 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address80 Glendale
Swanley
Kent
BR8 8TB
Secretary NameMr John Philip Chittock
NationalityBritish
StatusClosed
Appointed21 July 1994(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTara Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Director NameMr John Acton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrabness Hall Wrabness
Manningtree
Essex
CO11 2TQ
Director NameMr Stephen Garrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 1992)
RoleFurniture Wholesaler
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
CO6 2AN
Director NameMrs Susan Kate Kincaid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
RolePR Consultant
Correspondence AddressWalker
Compton Blackboy Lane
Wrabness
Manningtree
CO11 2TP
Secretary NameMs Susan Kate Kincaid
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressCompton Black Boy Lane
Wrabness
Manningtree
Essex
CO11 2TP
Director NameFrederick John Biggs
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1996)
RoleDesign And Creative Consultant
Correspondence Address56 Redcatch Road
Knowle
Bristol
Avon
BS4 2EY

Location

Registered AddressTara Tite Hill
Englefield Green
Surrey
TW20 0NH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
23 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
23 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
2 July 2005Return made up to 02/05/05; full list of members (9 pages)
2 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 May 2004Return made up to 02/05/04; full list of members (9 pages)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
26 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
26 June 2003Return made up to 02/05/03; full list of members (9 pages)
1 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
29 May 2002Return made up to 02/05/02; full list of members (9 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
11 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
10 May 2000Return made up to 02/05/00; full list of members (8 pages)
30 July 1999Amended accounts made up to 31 May 1999 (1 page)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
28 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 02/05/99; no change of members (6 pages)
14 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
11 June 1998Return made up to 02/05/98; no change of members (6 pages)
10 July 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Return made up to 02/05/97; full list of members (8 pages)
13 December 1996Director resigned (1 page)
14 July 1996Full accounts made up to 31 May 1996 (8 pages)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Return made up to 02/05/96; no change of members (6 pages)
5 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)