ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04980118

Incorporation date

30/11/2003

Size

-

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2003)
dot icon22/04/2019
Final Gazette dissolved following liquidation
dot icon22/01/2019
Return of final meeting in a members' voluntary winding up
dot icon17/06/2018
Termination of appointment of Daniel Dele-Ojo as a director on 2016-06-07
dot icon03/05/2018
Liquidators' statement of receipts and payments to 2018-03-30
dot icon09/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon18/04/2016
Registered office address changed from Centre for Disability Studies 34 Rocheway Rochford Essex SS4 1DQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2016-04-19
dot icon12/04/2016
Declaration of solvency
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Resolutions
dot icon14/02/2016
Appointment of Mr Brian Gibson as a director on 2014-04-01
dot icon11/02/2016
Annual return made up to 2015-12-01 no member list
dot icon11/02/2016
Termination of appointment of Sheila Beddow as a director on 2015-07-01
dot icon11/02/2016
Termination of appointment of Brian Houssart as a director on 2015-07-01
dot icon11/02/2016
Director's details changed for Mr Daniel Dele-Ojo on 2016-02-10
dot icon11/02/2016
Termination of appointment of Simon Frederick Garwood as a director on 2015-10-01
dot icon11/02/2016
Termination of appointment of Nicola Parry as a director on 2015-07-01
dot icon11/02/2016
Director's details changed for Jill Allen-King on 2015-07-01
dot icon11/02/2016
Termination of appointment of Rahul Bansal as a director on 2015-07-01
dot icon11/02/2016
Termination of appointment of Perpetua Thornton as a secretary on 2015-07-01
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/01/2015
Termination of appointment of a director
dot icon28/01/2015
Termination of appointment of a director
dot icon27/01/2015
Termination of appointment of David George Kerry as a director on 2013-10-30
dot icon27/01/2015
Annual return made up to 2014-12-01 no member list
dot icon27/01/2015
Termination of appointment of David George Kerry as a director on 2013-10-30
dot icon27/01/2015
Appointment of Mrs Sheila Beddow as a director on 2013-10-01
dot icon27/01/2015
Appointment of Mrs Nicola Parry as a director on 2013-10-01
dot icon27/01/2015
Appointment of Mr Charles Tabor as a director on 2014-10-30
dot icon27/01/2015
Termination of appointment of Zulfiqar Hussain as a director on 2014-10-30
dot icon27/01/2015
Termination of appointment of Robert William Barclay as a director on 2014-10-01
dot icon04/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Registration of charge 049801180003, created on 2014-09-24
dot icon19/12/2013
Annual return made up to 2013-12-01 no member list
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-01 no member list
dot icon17/12/2012
Director's details changed for Mr Zulfiquar Hussain on 2012-10-01
dot icon11/12/2012
Appointment of Mr David George Kerry as a director
dot icon11/12/2012
Director's details changed for Hon Dominic Williaam Petre on 2012-12-11
dot icon10/12/2012
Appointment of Mr Zulfiquar Hussain as a director
dot icon10/12/2012
Appointment of Mr Daniel Dele-Ojo as a director
dot icon10/12/2012
Appointment of Mr Rahul Bansal as a director
dot icon06/12/2012
Appointment of Mr Brian Houssart as a director
dot icon22/11/2012
Appointment of Mr Robert William Barclay as a director
dot icon19/03/2012
Annual return made up to 2011-12-01 no member list
dot icon19/03/2012
Director's details changed for Hon Dominic Williaam Petre on 2011-12-01
dot icon19/03/2012
Termination of appointment of Perpetua Thornton as a director
dot icon19/03/2012
Termination of appointment of Julian Gibson as a director
dot icon19/03/2012
Termination of appointment of Stephen Davies as a director
dot icon23/01/2012
Appointment of Mrs Perpetua Thornton as a secretary
dot icon23/01/2012
Termination of appointment of Richard Boyd as a secretary
dot icon10/01/2012
Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 2012-01-11
dot icon16/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-12-01 no member list
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Termination of appointment of Geoffrey King as a director
dot icon08/11/2010
Termination of appointment of John Gibson as a director
dot icon08/11/2010
Termination of appointment of Keith Cotterell as a director
dot icon08/11/2010
Termination of appointment of John Arlett as a director
dot icon06/09/2010
Appointment of Dominic Williaam Petre as a director
dot icon08/02/2010
Appointment of Keith Arthur Cotterell as a director
dot icon30/12/2009
Appointment of Reverend Simon Frederick Garwood as a director
dot icon30/11/2009
Annual return made up to 2009-12-01 no member list
dot icon30/11/2009
Director's details changed for Perpetua Thornton on 2009-12-01
dot icon30/11/2009
Director's details changed for John Arthur Gibson on 2009-12-01
dot icon30/11/2009
Director's details changed for John Arlett on 2009-12-01
dot icon30/11/2009
Director's details changed for Julian James Gibson on 2009-12-01
dot icon30/11/2009
Director's details changed for Mr. Stephen John Davies on 2009-12-01
dot icon30/11/2009
Director's details changed for Geoffrey Robert King on 2009-12-01
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2009
Director's details changed for Jill Allen King on 2009-11-20
dot icon30/09/2009
Director appointed jill allen king
dot icon20/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Director appointed perpetua sucarra thornton
dot icon20/08/2009
Appointment terminated director david travis
dot icon16/08/2009
Appointment terminated director christopher barker
dot icon16/08/2009
Appointment terminated director jean halfhide
dot icon29/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2008
Annual return made up to 01/12/08
dot icon30/11/2008
Location of debenture register
dot icon30/11/2008
Registered office changed on 01/12/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH
dot icon30/11/2008
Location of register of members
dot icon11/11/2008
Appointment terminated director deborah stephenson
dot icon05/11/2008
Appointment terminated director owen harrison
dot icon05/11/2008
Appointment terminated director kenneth ashurst
dot icon05/11/2008
Appointment terminated director john williams
dot icon08/01/2008
Annual return made up to 01/12/07
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
New director appointed
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon02/03/2007
Full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 01/12/06
dot icon19/12/2006
Director's particulars changed
dot icon21/06/2006
New director appointed
dot icon20/04/2006
Location of register of members
dot icon20/04/2006
Registered office changed on 21/04/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH
dot icon03/01/2006
Annual return made up to 01/12/05
dot icon04/09/2005
Full accounts made up to 2005-03-31
dot icon13/04/2005
Registered office changed on 14/04/05 from: 90 broomfield road chelmsford essex CM1 1SS
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon15/12/2004
Annual return made up to 01/12/04
dot icon08/12/2004
Location of register of members
dot icon15/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon18/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/09/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon30/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travis, David Michael
Director
07/11/2007 - 21/08/2009
4
Hussain, Zulfiqar
Director
01/10/2011 - 30/10/2014
57
Dele-Ojo, Daniel
Director
01/10/2011 - 07/06/2016
7
Ashurst, Kenneth William Stewart
Director
01/03/2005 - 31/12/2007
4
Barker, Christopher Palgrave
Director
02/06/2004 - 01/11/2008
-

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 DISABLED PEOPLE'S ASSOCIATION LIMITED

ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 30/11/2003 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG. There are currently 4 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 DISABLED PEOPLE'S ASSOCIATION LIMITED?

toggle

ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED is currently Dissolved. It was registered on 30/11/2003 and dissolved on 22/04/2019.

Where is ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED located?

toggle

ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG.

What does ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED do?

toggle

ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ESSEX DISABLED PEOPLE'S ASSOCIATION LIMITED?

toggle

The latest filing was on 22/04/2019: Final Gazette dissolved following liquidation.