ESSEX HIGHWAY CONTRACTS LIMITED

, Norwich, NR14 8SZ, Norfolk
StatusDISSOLVED
Company No.04611381
CategoryPrivate Limited Company
Incorporated06 Dec 2002
Age21 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 7 months, 13 days

SUMMARY

ESSEX HIGHWAY CONTRACTS LIMITED is an dissolved private limited company with number 04611381. It was incorporated 21 years, 6 months, 8 days ago, on 06 December 2002 and it was dissolved 12 years, 7 months, 13 days ago, on 01 November 2011. The company address is , Norwich, NR14 8SZ, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon John Howell

Change date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Matthew Stevens

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Matthew Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dunn

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary allyson ablett

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon john howell

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: grant thornton holland court the close norwich norfolk NR1 4DY

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2004

Action Date: 26 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-26

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/04; no change of members

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legislator 1619 LIMITED\certificate issued on 27/03/03

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 25/03/03 from: holland court the close norwich norfolk NR1 4DX

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED

THE PAVILION,NOTTINGHAM,NG1 1PB

Number:03547135
Status:ACTIVE
Category:Private Limited Company

GWP RESEARCH LTD

113A LONDON ROAD,WATERLOOVILLE,PO7 7DZ

Number:11359732
Status:ACTIVE
Category:Private Limited Company

KELLYS PROPERTIES LIMITED

16 ARDFERN PARK,DOWNPATRICK,BT30 6XZ

Number:NI658100
Status:ACTIVE
Category:Private Limited Company

REEO DATA SOLUTIONS LIMITED

44 PETERSFIELD ROAD,STAINES-UPON-THAMES,TW18 1DL

Number:08605877
Status:ACTIVE
Category:Private Limited Company

SENTRY ELECTRICAL SERVICES LIMITED

59 SPRINGHILL LANE,WOLVERHAMPTON,WV4 4TN

Number:06842975
Status:ACTIVE
Category:Private Limited Company

SYNECTICS PLC

STUDLEY POINT,STUDLEY,B80 7AS

Number:01740011
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source