Company Information for ESSEX COUNTY GAS LIMITED
C/O VALENTINE & CO, GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ESSEX COUNTY GAS LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL Other companies in SS9 | |
Company Number | 06296791 | |
---|---|---|
Company ID Number | 06296791 | |
Date formed | 2007-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB392522588 |
Last Datalog update: | 2023-02-05 14:15:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ESSEX COUNTY GASOLINE RETAILERS ASSOCIATION | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COBAT SECRETARIAL SERVICES LTD |
||
MATTHEW JAMES FIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE DAVID MERTENS |
Director | ||
JENNIFER THEOBALD |
Director | ||
DANIELLE VICTORIA MERTENS |
Company Secretary | ||
LEE DAVID MERTENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEEWIZE WINDOWS, DOORS & ROOFING LTD | Company Secretary | 2018-05-29 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD | Company Secretary | 2018-02-15 | CURRENT | 2015-07-20 | Active | |
CMS SEALANTS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2003-06-03 | Active | |
SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD | Company Secretary | 2017-11-28 | CURRENT | 2015-06-11 | Active | |
RIDGLEY & CO LTD | Company Secretary | 2017-08-22 | CURRENT | 2014-11-03 | Active | |
DA GROUNDWORKS & DEMOLITION LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
TRB ELECTRICAL SERVICES LTD | Company Secretary | 2017-08-03 | CURRENT | 2016-01-21 | Active | |
TECHWISE SYSTEMS LTD | Company Secretary | 2017-06-27 | CURRENT | 2016-10-03 | Active | |
ONERESPONSEUK LTD | Company Secretary | 2017-05-23 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
POLICY WATCH LTD | Company Secretary | 2017-05-06 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
PAULMEAD PROPERTY CO. LIMITED | Company Secretary | 2017-05-04 | CURRENT | 1993-11-30 | Active | |
LEIGH VAPING LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
CJ MORRISON LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2011-03-21 | Active | |
GRANTOCK LIMITED | Company Secretary | 2017-04-04 | CURRENT | 1998-02-20 | Active | |
JAP AUTO SPARES LTD | Company Secretary | 2017-01-06 | CURRENT | 2014-03-20 | Active | |
WELDCLASS FABRICATIONS LTD | Company Secretary | 2016-11-29 | CURRENT | 2015-07-10 | Active | |
ESSEX TRUCK AND TRAILER RENTAL LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
SATISFIED SPACE LTD | Company Secretary | 2016-09-09 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
MCGINTY CONSTRUCTION LTD | Company Secretary | 2016-03-31 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
CROTALUS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
KENT GROUP SERVICES LIMITED | Company Secretary | 2015-12-15 | CURRENT | 1994-10-19 | Active | |
IAN SCOTT GROUP LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-02-03 | Active | |
ESSEX WEB HOST LTD | Company Secretary | 2015-11-09 | CURRENT | 2014-08-28 | Dissolved 2018-02-20 | |
FKM DEVELOPMENTS LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2000-09-18 | Dissolved 2018-05-08 | |
WHITEROAD PROPERTIES LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2008-05-01 | Dissolved 2018-05-08 | |
KENT CLEANING & SUPPORT SERVICES LTD. | Company Secretary | 2015-10-22 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MEAD FOAM LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2002-03-27 | Active | |
E B DELIVERIES LTD | Company Secretary | 2015-09-14 | CURRENT | 2014-09-11 | Dissolved 2016-01-26 | |
VICTORY & RAY POLO ACADEMY LTD | Company Secretary | 2015-09-14 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FARLEYEND LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1976-01-30 | Active | |
STIFFORD FORGE AND ENGINEERING CO. LIMITED | Company Secretary | 2015-09-08 | CURRENT | 1961-07-10 | Active | |
I FIT OUT LTD | Company Secretary | 2015-08-14 | CURRENT | 2013-11-22 | Active | |
MFR ELECTRICAL SERVICES LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-05-20 | Active | |
JOHN OLIVER LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
K RICH ROOFING SERVICES LTD | Company Secretary | 2015-05-05 | CURRENT | 2013-01-23 | Dissolved 2016-01-19 | |
NUCLEUS MANAGEMENT CONSULTING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2013-01-14 | Dissolved 2018-02-13 | |
MUST IMPRESS LTD | Company Secretary | 2015-02-11 | CURRENT | 2011-07-07 | Active | |
RUDGCOMM LTD | Company Secretary | 2015-01-08 | CURRENT | 2009-05-01 | Active | |
D S K COMMUNICATIONS LTD | Company Secretary | 2015-01-05 | CURRENT | 2010-09-02 | Active | |
KDOMC LIMITED | Company Secretary | 2014-11-27 | CURRENT | 2003-09-12 | Active | |
MILES PLUMBING & HEATING LTD | Company Secretary | 2014-07-23 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
MEDIWELL LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
129B MILTON ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
LEERUDGLEY LTD | Company Secretary | 2014-01-17 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
ALL ROOFS LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2010-05-06 | Active | |
FAIRCLOUGH BUILDING LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2008-10-15 | Active | |
ESSEX ANGLING LTD | Company Secretary | 2012-11-19 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
OPTICOM SOLUTIONS LTD | Company Secretary | 2012-11-02 | CURRENT | 2009-04-29 | Active | |
M & M RODWAY CARPENTRY AND JOINERY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1997-10-03 | Active | |
B.J. MEATS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2002-07-30 | Active | |
DENNIS ADAMS INTERIORS LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
DWD DISCOUNT WINDOWS & DOORS LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2005-11-29 | Active | |
ESSEX ELECTRICAL SERVICES LIMITED | Company Secretary | 2009-07-16 | CURRENT | 1993-01-04 | Active | |
J WILLSON (SIGNS) LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
REALWORKS MEDIA LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Dissolved 2014-07-01 | |
ELLIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-11-20 | CURRENT | 1997-04-11 | Liquidation | |
LIQUORFLOW LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2001-08-15 | Dissolved 2014-03-02 | |
M.J. STALEY LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
GOGOGETAWAY LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2007-09-14 | Active | |
DAZZLE BOUTIQUE LTD | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-03-08 | |
RADS INTERIORS LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
SHERRINGHAM INTERIORS LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
COLORCRAFT REPAIRS LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2013-10-22 | |
THE GREENWICH TAPAS LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2015-07-21 | |
A.R. BECKFORD TRADING LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
S.W. & M.L. KEYS LIMITED | Company Secretary | 2007-01-07 | CURRENT | 2002-03-20 | Active | |
HGW PLANT HIRE LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
MCL PARTNERSHIP LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active - Proposal to Strike off | |
K PIPER CONSTRUCTION LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2014-01-21 | |
PREMIUM OPTICS LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
BLUE OCEAN IT HOSTING LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
UNIVERSAL ASBESTOS REMOVAL LIMITED | Company Secretary | 2006-02-05 | CURRENT | 1992-06-16 | Liquidation | |
SOLAR WINDOWS & DOORS LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
MINIHANE CONSTRUCTION LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2005-12-02 | Dissolved 2014-06-24 | |
ROCHDALE DRINKS DISTRIBUTORS LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Dissolved 2015-09-19 | |
BEST4U TELECOMMUNICATIONS UK LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2015-09-08 | |
EASY MOVE(ESSEX) LIMITED | Company Secretary | 2005-04-09 | CURRENT | 2005-04-09 | Active - Proposal to Strike off | |
L R J SERVICES LIMITED | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Dissolved 2014-06-07 | |
TOOLBASE ENVIRONMENTAL LIMITED | Company Secretary | 2005-02-05 | CURRENT | 2001-01-16 | Active | |
R.T. LITHO LIMITED | Company Secretary | 2004-12-17 | CURRENT | 1994-02-15 | Active | |
J.E. STRUTT (LONDON) LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1979-08-08 | Active | |
MURPHY GROUP LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1992-06-16 | Active | |
OAKDALE TAPING & JOINTING LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2004-03-16 | Active | |
J.E.STRUTT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1957-08-02 | Active | |
MATNICO LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-10-17 | Active | |
FIELDING TRANSPORT (GRAYS) LIMITED | Company Secretary | 2003-10-08 | CURRENT | 2001-04-04 | Active | |
T. S. CONTROLS LIMITED | Company Secretary | 2003-09-09 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
T.W. LAMB GROUNDWORKS LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2003-08-19 | Liquidation | |
ASSET REUSE LTD | Company Secretary | 2003-06-25 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
UNIVERSAL ASBESTOS SURVEYS LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
ECG GROUP LTD | Director | 2018-04-01 | CURRENT | 2017-11-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-21 | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-21 | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM 9 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM 9 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LS England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/21 FROM 2a Repton Close Basildon SS13 1LJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE DAVID MERTENS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM 1a 1st Floor Repton Close Basildon SS13 1LJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/19 FROM Unit 11 Hurricane Way Wickford SS11 8YB England | |
TM02 | Termination of appointment of Cobat Secretarial Services Ltd on 2019-07-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DAVID MERTENS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES FIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM 1007 London Road Leigh-on-Sea Essex SS9 3JY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE DAVID MERTENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER THEOBALD | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Cobat Secretarial Services Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DANIELLE MERTENS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JENNIFER THEOBALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MERTENS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID MERTENS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/06/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 43 SPIRE ROAD, LAINDON BASILDON ESSEX SS15 5GF | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE BECK / 29/06/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-12-29 |
Resolution | 2022-12-29 |
Meetings o | 2022-12-08 |
Proposal to Strike Off | 2012-10-23 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 3,608 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 4,476 |
Creditors Due Within One Year | 2013-03-31 | £ 9,684 |
Creditors Due Within One Year | 2012-03-31 | £ 8,936 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSEX COUNTY GAS LIMITED
Current Assets | 2013-03-31 | £ 1,644 |
---|---|---|
Current Assets | 2012-03-31 | £ 1,521 |
Stocks Inventory | 2012-03-31 | £ 1,400 |
Tangible Fixed Assets | 2013-03-31 | £ 4,792 |
Tangible Fixed Assets | 2012-03-31 | £ 5,991 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ESSEX COUNTY GAS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ESSEX COUNTY GAS LIMITED | Event Date | 2022-12-29 |
Name of Company: ESSEX COUNTY GAS LIMITED Company Number: 06296791 Nature of Business: Other service activities not elsewhere classified Registered office: 9 Nobel Square, Burnt Mills Industrial Estat… | |||
Initiating party | Event Type | Resolution | |
Defending party | ESSEX COUNTY GAS LIMITED | Event Date | 2022-12-29 |
Initiating party | Event Type | Meetings o | |
Defending party | ESSEX COUNTY GAS LIMITED | Event Date | 2022-12-08 |
ESSEX COUNTY GAS LIMITED (Company Number 06296791 ) Registered office: 9 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LS Principal trading address: 9 Nobel Square, Burnt Mills Industri… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESSEX COUNTY GAS LIMITED | Event Date | 2012-10-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESSEX COUNTY GAS LIMITED | Event Date | 2009-10-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |