Company NameEssential4Business Plc
Company StatusDissolved
Company Number03914327
CategoryPublic Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameEssential.com Plc

Directors

Director NameDavid Raymond Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleGeneral Manager
Correspondence AddressVail Manor 10a Walkers Ridge
Camberley
Surrey
GU15 2DF
Director NameFrazer Norwood Hamilton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleChief Marketing Officer
Correspondence Address16 Garden Close
Hook
Hampshire
RG27 9QZ
Director NameMelvyn Geoffrey Wheeler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Suffolk Combe
Warfield
Bracknell
Berkshire
RG42 3TW
Secretary NameMr Colin William Hill
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameMr Colin William Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2004Director resigned (1 page)
6 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages)
6 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2003 (3 pages)
23 December 2003Notice of completion of voluntary arrangement (6 pages)
12 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages)
12 September 2003Registered office changed on 12/09/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
25 February 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Notice of discharge of Administration Order (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
5 December 2002Administrator's abstract of receipts and payments (3 pages)
4 October 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
11 June 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Notice of result of meeting of creditors (3 pages)
2 March 2001Statement of administrator's proposal (2 pages)
7 February 2001Statement of administrator's proposal (2 pages)
18 December 2000Registered office changed on 18/12/00 from: essential house molly millars lane wokingham berkshire RG41 2PX (1 page)
11 December 2000Administration Order (4 pages)
11 December 2000Notice of Administration Order (1 page)
2 October 2000Registered office changed on 02/10/00 from: unit 37 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page)
28 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 September 2000Prospectus (116 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
15 August 2000Ad 04/07/00--------- £ si [email protected]=3333 £ ic 647295/650628 (2 pages)
15 August 2000Ad 09/06/00--------- £ si [email protected]=44100 £ ic 650628/694728 (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Ad 19/06/00--------- £ si [email protected]=211035 £ ic 436260/647295 (6 pages)
3 August 2000Ad 12/07/00--------- £ si [email protected]=5000 £ ic 431260/436260 (2 pages)
18 July 2000Ad 09/05/00-26/06/00 £ si [email protected]=185574 £ ic 245686/431260 (3 pages)
4 July 2000Registered office changed on 04/07/00 from: 168 high street crowthorne berkshire RG45 7AT (1 page)
29 June 2000Ad 24/05/00--------- £ si 35000@1=35000 £ ic 210686/245686 (2 pages)
23 June 2000£ nc 500000/1000000 19/06/00 (1 page)
23 June 2000Div 19/06/00 (1 page)
23 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 June 2000Ad 22/05/00--------- £ si [email protected]=5566 £ ic 205120/210686 (3 pages)
13 June 2000Ad 23/03/00-22/05/00 £ si [email protected]=2618 £ ic 202502/205120 (2 pages)
3 May 2000Ad 21/03/00--------- £ si [email protected]=12800 £ ic 189702/202502 (3 pages)
2 May 2000Ad 22/03/00--------- £ si [email protected]=120000 £ ic 50502/170502 (4 pages)
2 May 2000Ad 25/02/00--------- £ si [email protected]=500 £ ic 50002/50502 (3 pages)
2 May 2000Ad 23/03/00--------- £ si [email protected]=18000 £ ic 170502/188502 (4 pages)
2 May 2000Ad 30/03/00--------- £ si [email protected]=1200 £ ic 188502/189702 (3 pages)
28 April 2000Ad 18/02/00--------- £ si [email protected]=50000 £ ic 2/50002 (4 pages)
21 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 March 2000Application for reregistration from private to PLC (1 page)
21 March 2000Declaration on reregistration from private to PLC (1 page)
21 March 2000Balance Sheet (1 page)
21 March 2000Auditor's statement (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 2000Re-registration of Memorandum and Articles (45 pages)
21 March 2000Auditor's report (1 page)
10 March 2000Div s-div 15/02/00 (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 2000£ nc 1000/500000 15/02/00 (2 pages)
28 February 2000New secretary appointed;new director appointed (3 pages)
28 February 2000Memorandum and Articles of Association (47 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 January 2000Incorporation (14 pages)