Company NameEssex Leisure Buildings Limited
DirectorsEric John Bailey and Helen Elizabeth Bailey
Company StatusDissolved
Company Number02683100
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Eric John Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992
Appointment Duration32 years, 3 months
RoleCompany Director Proposed
Country of ResidenceUnited Kingdom
Correspondence Address48 Drake Gardens
Braintree
Essex
CM7 6TB
Director NameHelen Elizabeth Bailey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1994(1 year, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address48 Drake Gardens
Braintree
Essex
CM7 6TB
Secretary NameMr Eric John Bailey
NationalityBritish
StatusCurrent
Appointed01 February 1994(2 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Drake Gardens
Braintree
Essex
CM7 6TB
Director NameTerry Daniel
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPink Cottage Parsonage Downs
Dunmow
Essex
CM6 2AT
Director NameErnest John Withers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address12 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6EX
Secretary NameTerry Daniel
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration2 years (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPink Cottage Parsonage Downs
Dunmow
Essex
CM6 2AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration3 days (resigned 31 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarron Rowles Bass
Elvaco House, 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 1998Dissolved (1 page)
9 February 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)