Company NameEssex Mobile Toilets Limited
Company StatusDissolved
Company Number07063974
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dean Andre Tredinnick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCleaning And Maintenance
Country of ResidenceEngland
Correspondence Address1 Blois End
Sible Hedingham
Halstead
Essex
CO9 3LP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dean Andre Tredinnick
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 28 July 2014 (1 page)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
24 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 November 2012Director's details changed for Dean Andre Tredinnick on 30 September 2012 (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Dean Andre Tredinnick on 30 September 2012 (3 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
14 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
3 December 2009Appointment of Dean Andre Tredinnick as a director (3 pages)
3 December 2009Appointment of Dean Andre Tredinnick as a director (3 pages)
3 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
3 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
2 November 2009Incorporation (22 pages)
2 November 2009Incorporation (22 pages)