Company NameR.G. Cole Essex Properties Limited
Company StatusDissolved
Company Number02721231
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Paul Pearl
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 19 June 2007)
RoleRetailer
Correspondence Address67 Rectory Road
Grays
Essex
RM17 6AW
Secretary NameMr Andrew Arthur Cole
NationalityBritish
StatusClosed
Appointed06 October 1993(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address188 Suttons Lane
Hornchurch
Essex
RM12 6RU
Director NameAnne Chong Yang Tay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 19 June 2007)
RoleHealth Visitor
Correspondence Address18 Hollis Way
Southwick
Trowbridge
Wiltshire
BA14 9PH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Keith Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address244 Russet House
Grays
Essex
RM17 6SF
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Frederick David Cole
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year after company formation)
Appointment Duration4 months (resigned 06 October 1993)
RoleFurniture Retailer
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Secretary NameMr Frederick David Cole
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year after company formation)
Appointment Duration4 months (resigned 06 October 1993)
RoleFurniture Retailer
Correspondence Address85 Saunton Road
Hornchurch
Essex
RM12 4HQ
Director NameNeil Lawrence Moylan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 1996)
RoleRetailer
Correspondence AddressMarshview
Wharf Road
Fobbing
Essex
SS17 9JP

Location

Registered Address1 & 3 The Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth£501
Cash£20,573
Current Liabilities£21,357

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Secretary's particulars changed (1 page)
7 July 2005Return made up to 31/05/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Secretary's particulars changed (1 page)
6 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 31/05/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 31/05/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Director resigned (1 page)
26 June 1996Return made up to 31/05/96; full list of members (6 pages)
26 June 1996Auditor's resignation (1 page)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Return made up to 31/05/95; no change of members (4 pages)