Company NameEssex Resettlement Centre (The Frandon) Ltd
Company StatusDissolved
Company Number07176494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameTendring Night Shelter Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Davinder Singh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 06 February 2018)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameAnand Sharma
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address35 Haymeads Lane
Bishops Stortford
Hertfordshire
CM23 5JJ
Director NameMr Darshan Kumar Sharma
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Malcolm Campbell McCulloch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Deepak Sharma
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMs Asiyah Ally
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 2015)
RoleHousing Development Officer
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMs Samia Dar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Noel Michael Espeut
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address2/127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£327,329
Net Worth£12,934
Current Liabilities£13,225

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (2 pages)
25 October 2017Application to strike the company off the register (2 pages)
12 October 2017Termination of appointment of Noel Michael Espeut as a director on 30 August 2017 (1 page)
12 October 2017Termination of appointment of Noel Michael Espeut as a director on 30 August 2017 (1 page)
7 June 2017Termination of appointment of Malcolm Campbell Mcculloch as a director on 31 March 2017 (1 page)
7 June 2017Termination of appointment of Malcolm Campbell Mcculloch as a director on 31 March 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Termination of appointment of Samia Dar as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Samia Dar as a director on 12 January 2016 (1 page)
11 November 2015Appointment of Mr. Noel Michael Espeut as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr. Noel Michael Espeut as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr. Noel Michael Espeut as a director on 1 November 2015 (2 pages)
22 October 2015Appointment of Mr. Davinder Singh as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr. Davinder Singh as a director on 22 October 2015 (2 pages)
9 October 2015Termination of appointment of Asiyah Ally as a director on 7 October 2015 (1 page)
9 October 2015Termination of appointment of Asiyah Ally as a director on 7 October 2015 (1 page)
9 October 2015Termination of appointment of Asiyah Ally as a director on 7 October 2015 (1 page)
21 September 2015Appointment of Ms Samia Dar as a director on 3 August 2015 (2 pages)
21 September 2015Appointment of Ms Samia Dar as a director on 3 August 2015 (2 pages)
21 September 2015Appointment of Ms Samia Dar as a director on 3 August 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (3 pages)
3 August 2015Termination of appointment of Deepak Sharma as a director on 27 July 2015 (1 page)
3 August 2015Termination of appointment of Deepak Sharma as a director on 27 July 2015 (1 page)
3 August 2015Appointment of Ms Asiyah Ally as a director on 27 July 2015 (2 pages)
3 August 2015Appointment of Ms Asiyah Ally as a director on 27 July 2015 (2 pages)
6 May 2015Termination of appointment of Darshan Kumar Sharma as a director on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Darshan Kumar Sharma as a director on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Darshan Kumar Sharma as a director on 1 April 2015 (1 page)
21 April 2015Memorandum and Articles of Association (24 pages)
21 April 2015Memorandum and Articles of Association (24 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
30 September 2014Amended total exemption full accounts made up to 31 March 2011 (13 pages)
30 September 2014Amended total exemption full accounts made up to 31 March 2011 (13 pages)
30 September 2014Amended total exemption full accounts made up to 31 March 2012 (14 pages)
30 September 2014Amended total exemption full accounts made up to 31 March 2012 (14 pages)
30 September 2014Amended total exemption full accounts made up to 31 March 2013 (13 pages)
30 September 2014Amended total exemption full accounts made up to 31 March 2013 (13 pages)
28 August 2014Appointment of Mr Darshan Kumar Sharma as a director on 3 March 2010 (2 pages)
28 August 2014Appointment of Mr Darshan Kumar Sharma as a director on 3 March 2010 (2 pages)
28 August 2014Appointment of Mr Darshan Kumar Sharma as a director on 3 March 2010 (2 pages)
26 June 2014Annual return made up to 26 June 2014 no member list (3 pages)
26 June 2014Annual return made up to 26 June 2014 no member list (3 pages)
17 June 2014Appointment of Malcolm Campbell Mcculloch as a director (3 pages)
17 June 2014Appointment of Malcolm Campbell Mcculloch as a director (3 pages)
18 February 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
18 February 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
11 September 2013Termination of appointment of Anand Sharma as a director (1 page)
11 September 2013Appointment of Mr Deepak Sharma as a director (2 pages)
11 September 2013Appointment of Mr Deepak Sharma as a director (2 pages)
11 September 2013Termination of appointment of Anand Sharma as a director (1 page)
13 June 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
13 June 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 June 2013Annual return made up to 31 May 2013 no member list (2 pages)
4 June 2013Annual return made up to 31 May 2013 no member list (2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013Company name changed tendring night shelter LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
3 June 2013Company name changed tendring night shelter LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-21
(2 pages)
1 May 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 March 2012Annual return made up to 3 March 2012 no member list (2 pages)
26 March 2012Annual return made up to 3 March 2012 no member list (2 pages)
26 March 2012Annual return made up to 3 March 2012 no member list (2 pages)
5 May 2011Annual return made up to 31 March 2011 (14 pages)
5 May 2011Annual return made up to 31 March 2011 (14 pages)
21 April 2010Memorandum and Articles of Association (30 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Memorandum and Articles of Association (30 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)