Company NameEssex Electrodes Limited
Company StatusDissolved
Company Number03063229
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMartin Cushway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 16 September 2008)
RoleEngineer/Director
Correspondence AddressTrevelyan House
Aerwater Green Golding Hill
Loughton
IG10 2SP
Secretary NameMr Stephen Paul Herrington
NationalityBritish
StatusClosed
Appointed01 March 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Riddy Lane
Luton
Bedfordshire
LU3 2AG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSarah Louise Cushway
NationalityBritish
StatusResigned
Appointed16 June 1995(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2003)
RoleSecretary
Correspondence AddressAdlerhorst 1b Wellfields
Loughton
Essex
IG10 1PB
Director NameGertrude Helene Cushway
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressTrevelyan House
Aerwater Green
Loughton
Essex
IG10 2SP
Director NameRonald Walter William Cushway
Date of BirthMarch 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 2002)
RoleCompany Director
Correspondence AddressTrevelyan House
Aerwater Green
Loughton
Essex
IG10 2SP

Location

Registered AddressBarnes Roffe Llp
Leytonstone House
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
3 September 2007Return made up to 01/06/07; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 December 2006Registered office changed on 12/12/06 from: doric house 132 station road chingford london E4 6AB (1 page)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Director resigned (1 page)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
29 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
1 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 August 2000Return made up to 01/06/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 July 1999Return made up to 01/06/99; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 August 1998Director resigned (1 page)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 July 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
11 July 1996Return made up to 01/06/96; full list of members (6 pages)
3 November 1995Secretary resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: trevelyan house aerwater green goldings hill loughton essex IG10 2SP (1 page)
1 June 1995Incorporation (26 pages)