Company NameEssex Fire & Security Limited
Company StatusDissolved
Company Number02636746
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr John Grant Allen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 1999)
RoleSecurity Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressFrenova House Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5NX
Secretary NameMrs Susan Jean Allen
NationalityBritish
StatusClosed
Appointed15 May 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 20 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrenova House Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameFrank James Battersby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Poplar Close
Chelmsford
Essex
CM2 9NB
Director NameMartyn Fall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address53 Brockenhurst Way
Bicknacre
Chelmsford
Essex
CM3 4XN
Secretary NameFrank James Battersby
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Poplar Close
Chelmsford
Essex
CM2 9NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1997)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
28 October 1997Return made up to 12/08/97; full list of members (5 pages)
29 May 1997New secretary appointed (1 page)
29 May 1997Secretary resigned (1 page)
29 August 1996Return made up to 12/08/96; no change of members (4 pages)
29 August 1996Full accounts made up to 30 September 1995 (8 pages)
12 June 1996Secretary's particulars changed (1 page)
21 September 1995Return made up to 12/08/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)