Company NameEssentials For Life Limited
Company StatusDissolved
Company Number03809982
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NamesMablaw 380 Limited and Grocery Aid Provision Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFiona Margaret Stratford
NationalityBritish
StatusClosed
Appointed16 February 2000(7 months after company formation)
Appointment Duration5 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address23 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameMr Timothy John Cooper Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 year after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchers Barn
Careby
Stamford
Lincolnshire
PE9 4EA
Director NameMr Anthony Michael Pearce
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 February 2001)
RoleSales Director
Correspondence AddressTimbers Combe
Carlton Road, South Godstone
Godstone
Surrey
RH9 8LG
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressGrange Lane
Letchmore Heath
Watford
Hertfordshire
WD25 8GD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
3 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
24 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
24 July 2000Registered office changed on 24/07/00 from: 20 station road watford hertfordshire WD1 1JH (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
20 July 1999Incorporation (36 pages)