Company NameEssex Sealed Units Limited
Company StatusDissolved
Company Number02821894
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrank Leslie Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(6 days after company formation)
Appointment Duration13 years, 1 month (closed 11 July 2006)
RoleSales Director
Correspondence Address114 Main Road
Romford
RM2 5JB
Secretary NameRoger Bukin
NationalityBritish
StatusClosed
Appointed01 June 1993(6 days after company formation)
Appointment Duration13 years, 1 month (closed 11 July 2006)
RoleCompany Director
Correspondence Address37 Village Close
Hoddesdon
Hertfordshire
EN11 0GJ
Director NameRobert McKill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2006)
RoleCompany Director
Correspondence AddressWhitegates
9 Fullers Road South Woodford
London
E18 2QB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address820a Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£280,136
Cash£320
Current Liabilities£1,229,037

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Completion of winding up (1 page)
27 November 2006Order of court to wind up (2 pages)
24 November 2006Order of court - restore & wind-up 24/11/06 (4 pages)
11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
12 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
5 July 2004Return made up to 26/05/04; full list of members (7 pages)
18 November 2003Return made up to 26/05/03; full list of members (7 pages)
26 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2002Particulars of mortgage/charge (11 pages)
19 August 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 April 2002Full accounts made up to 31 May 2001 (12 pages)
22 January 2002New director appointed (2 pages)
14 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 May 2000 (14 pages)
27 June 2000Return made up to 26/05/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 May 1999 (17 pages)
30 June 1999Return made up to 26/05/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 May 1998 (12 pages)
3 July 1998Return made up to 26/05/98; full list of members (6 pages)
24 September 1997Full accounts made up to 31 May 1997 (11 pages)
19 June 1997Return made up to 26/05/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 May 1996 (11 pages)
12 June 1996Return made up to 26/05/96; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (12 pages)
20 July 1995Return made up to 26/05/95; full list of members (4 pages)