ESSEX CORRUGATED CONTAINERS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01674440

Incorporation date

27/10/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1982)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon21/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/04/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-04-22
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon19/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/11/2011
Appointment of Ashish Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 2009-12-01
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon07/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon13/05/2009
Return made up to 20/04/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/05/2008
Return made up to 20/04/08; full list of members
dot icon14/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon02/05/2007
Return made up to 20/04/07; full list of members
dot icon05/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon03/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon17/01/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
Particulars of mortgage/charge
dot icon23/10/2005
Director resigned
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon23/05/2005
Return made up to 20/04/05; full list of members
dot icon28/12/2004
Declaration of assistance for shares acquisition
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Resolutions
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK27 6TF
dot icon15/11/2004
New director appointed
dot icon27/10/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon27/10/2004
Registered office changed on 28/10/04 from: violet road london E3 3QL
dot icon27/10/2004
Secretary resigned;director resigned
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
New director appointed
dot icon21/10/2004
Particulars of mortgage/charge
dot icon26/04/2004
Accounts for a dormant company made up to 2003-12-27
dot icon25/04/2004
Return made up to 20/04/04; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-12-28
dot icon28/04/2003
Return made up to 20/04/03; full list of members
dot icon13/04/2003
Certificate of change of name
dot icon14/06/2002
Accounts for a dormant company made up to 2001-12-29
dot icon29/04/2002
Return made up to 20/04/02; full list of members
dot icon11/06/2001
Full accounts made up to 2000-12-30
dot icon29/04/2001
Return made up to 20/04/01; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon15/05/2000
Auditor's resignation
dot icon08/05/2000
Return made up to 20/04/00; full list of members
dot icon12/04/2000
Full accounts made up to 2000-01-01
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/11/1999
Director resigned
dot icon25/04/1999
Return made up to 20/04/99; full list of members
dot icon11/03/1999
Full accounts made up to 1999-01-02
dot icon11/01/1999
New director appointed
dot icon17/12/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-12-27
dot icon06/05/1998
Return made up to 20/04/98; full list of members
dot icon27/04/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon01/01/1998
Director's particulars changed
dot icon23/12/1997
Certificate of change of name
dot icon13/10/1997
Director's particulars changed
dot icon27/04/1997
Full accounts made up to 1996-12-28
dot icon27/04/1997
Return made up to 20/04/97; full list of members
dot icon19/03/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon26/08/1996
Director's particulars changed
dot icon13/08/1996
Director's particulars changed
dot icon29/04/1996
Full group accounts made up to 1995-12-30
dot icon29/04/1996
Return made up to 20/04/96; full list of members
dot icon01/04/1996
Director's particulars changed
dot icon11/09/1995
Resolutions
dot icon10/07/1995
Ad 07/07/95--------- £ si 162050@1=162050 £ ic 2679950/2842000
dot icon11/06/1995
Ad 05/06/95--------- £ si 5000@1=5000 £ ic 2674950/2679950
dot icon11/06/1995
Ad 06/06/95--------- £ si 115750@1=115750 £ ic 2559200/2674950
dot icon22/04/1995
Full accounts made up to 1994-12-31
dot icon22/04/1995
Return made up to 20/04/95; full list of members
dot icon08/04/1995
Statement of affairs
dot icon08/04/1995
Ad 14/10/94--------- £ si 354200@1
dot icon26/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Ad 14/10/94--------- £ si 354200@1=354200 £ ic 2205000/2559200
dot icon23/10/1994
Ad 14/10/94--------- £ si 105000@1=105000 £ ic 2100000/2205000
dot icon23/10/1994
£ nc 5000000/5249200 11/10/94
dot icon23/10/1994
Resolutions
dot icon23/10/1994
Resolutions
dot icon23/10/1994
Resolutions
dot icon23/10/1994
Resolutions
dot icon24/04/1994
Full accounts made up to 1994-01-01
dot icon24/04/1994
Return made up to 20/04/94; full list of members
dot icon04/07/1993
Ad 29/06/93--------- £ si 100000@1=100000 £ ic 2000000/2100000
dot icon07/06/1993
Particulars of mortgage/charge
dot icon24/04/1993
Full accounts made up to 1993-01-02
dot icon24/04/1993
Return made up to 20/04/93; no change of members
dot icon19/04/1993
Resolutions
dot icon15/11/1992
New director appointed
dot icon24/04/1992
Full accounts made up to 1991-12-28
dot icon24/04/1992
Return made up to 20/04/92; full list of members
dot icon02/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Resolutions
dot icon18/02/1992
Director's particulars changed
dot icon08/09/1991
Director resigned
dot icon08/09/1991
Director resigned
dot icon22/05/1991
Director's particulars changed
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Return made up to 20/04/91; full list of members
dot icon28/04/1991
Resolutions
dot icon28/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon10/04/1991
Nc inc already adjusted 27/03/91
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Secretary's particulars changed;director's particulars changed
dot icon15/08/1990
Ad 10/08/90--------- £ si 200000@1=200000 £ ic 1800000/2000000
dot icon28/06/1990
Ad 15/06/90--------- £ si 400000@1=400000 £ ic 1400000/1800000
dot icon30/04/1990
Return made up to 20/04/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-12-31
dot icon26/06/1989
Wd 22/06/89 ad 16/06/89--------- £ si 102455@1=102455 £ ic 1284045/1386500
dot icon25/06/1989
Director's particulars changed
dot icon14/05/1989
Wd 03/05/89 ad 02/05/89--------- £ si 97545@1=97545 £ ic 1186500/1284045
dot icon10/05/1989
Return made up to 20/04/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Particulars of contract relating to shares
dot icon25/04/1989
Wd 18/04/89 ad 08/04/89--------- £ si 200000@1=200000 £ ic 986500/1186500
dot icon23/04/1989
Resolutions
dot icon23/04/1989
£ nc 1000000/2000000
dot icon03/02/1989
Wd 20/01/89 ad 31/10/88--------- £ si 20000@1=20000 £ ic 966500/986500
dot icon20/09/1988
Wd 06/09/88 ad 26/08/88--------- £ si 10643@1=10643 £ ic 955857/966500
dot icon06/09/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Wd 23/06/88 ad 27/06/88-28/06/88 £ si 17357@1=17357 £ ic 938500/955857
dot icon26/07/1988
New director appointed
dot icon26/07/1988
Wd 13/06/88 ad 07/06/88-14/06/88 £ si 1500@1=1500 £ ic 937000/938500
dot icon13/07/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon06/07/1988
Wd 01/06/88 ad 26/05/88--------- £ si 500@1=500 £ ic 936500/937000
dot icon12/06/1988
Wd 06/05/88 ad 08/04/88--------- £ si 50000@1=50000 £ ic 886500/936500
dot icon12/06/1988
Particulars of contract relating to shares
dot icon10/05/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Return made up to 21/04/88; full list of members
dot icon14/04/1988
Particulars of mortgage/charge
dot icon22/03/1988
Wd 22/02/88 ad 28/01/88--------- £ si 3000@1=3000 £ ic 883500/886500
dot icon16/02/1988
Wd 19/01/88 ad 23/12/87--------- £ si 147000@1=147000 £ ic 736500/883500
dot icon27/01/1988
Particulars of contract relating to shares
dot icon27/01/1988
Wd 08/01/88 ad 01/12/87--------- £ si 250000@1=250000 £ ic 486500/736500
dot icon18/01/1988
Nc inc already adjusted
dot icon18/01/1988
Resolutions
dot icon17/08/1987
Full accounts made up to 1986-12-28
dot icon17/08/1987
Return made up to 23/04/87; full list of members
dot icon27/02/1987
Secretary resigned;new secretary appointed
dot icon27/11/1986
Secretary resigned;new secretary appointed
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 08/05/86; full list of members
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1982
Particulars of mortgage/charge
dot icon27/10/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Arthur Jeremy Barritt
Director
12/10/2004 - 27/06/2007
49
Winfield, Bruce Malcolm
Director
08/06/2009 - 21/03/2011
57
Clarke, Martin John
Secretary
12/10/2004 - 30/11/2009
59
Winfield, Bruce Malcolm
Secretary
01/07/2007 - 21/03/2011
30
Shah, Ashish
Secretary
21/11/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESSEX CORRUGATED CONTAINERS COMPANY LIMITED

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED is an(a) Dissolved company incorporated on 27/10/1982 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESSEX CORRUGATED CONTAINERS COMPANY LIMITED?

toggle

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED is currently Dissolved. It was registered on 27/10/1982 and dissolved on 09/06/2014.

Where is ESSEX CORRUGATED CONTAINERS COMPANY LIMITED located?

toggle

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does ESSEX CORRUGATED CONTAINERS COMPANY LIMITED do?

toggle

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ESSEX CORRUGATED CONTAINERS COMPANY LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.