Company NameEssex And Kent Contracting Limited
Company StatusDissolved
Company Number03820178
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid William Pope
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleIndustrial Floor Fitter
Correspondence Address51 Saint Nicholas Road
Littlestone
New Romney
Kent
TN28 8PU
Director NameKeith Robert Pope
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleIndustrial Floor Fitter
Correspondence Address100 Queens Road
Littlestone
New Romney
Kent
TN28 8LY
Director NameAnthony Owen Wood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleSales Manager
Correspondence Address23 North Dell
Chelmsford
Essex
CM1 6UP
Secretary NameAnthony Owen Wood
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleSales Manager
Correspondence Address23 North Dell
Chelmsford
Essex
CM1 6UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA Segal & Co
Alberts Chambers
221-223 Chingford Mount Road
Chingford London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,748
Cash£5,765
Current Liabilities£33,263

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Dissolved (1 page)
28 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
21 February 2003Appointment of a voluntary liquidator (2 pages)
21 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 February 2003Statement of affairs (9 pages)
14 February 2003Registered office changed on 14/02/03 from: 23 north dell chelmsford essex CM1 6UP (1 page)
19 April 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
10 April 2002Return made up to 05/08/01; full list of members (7 pages)
23 August 2000Return made up to 05/08/00; full list of members (7 pages)
6 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (17 pages)