Company NameAnglia Industrial Training Limited
Company StatusDissolved
Company Number01575003
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameRicky Dean Wrenn
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 09 October 2007)
RoleCollege Student
Correspondence Address74 Myrtle Road
Harold Hill
Romford
Essex
RM3 8XS
Secretary NameSusan Margaret Wrenn
NationalityBritish
StatusClosed
Appointed01 September 2006(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 09 October 2007)
RoleCompany Director
Correspondence Address74 Myrtle Road
Harold Hill
Romford
Essex
RM3 8XS
Director NameMrs Glenda S Mansfield
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address10 Oak Walk
Sible Hedingham
Halstead
Essex
CO9 3PE
Director NameMr Kenneth P Mansfield
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleDriving Instructor
Correspondence Address10 Oak Walk
Sible Hedingham
Halstead
Essex
CO9 3PE
Secretary NameMrs Glenda S Mansfield
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address10 Oak Walk
Sible Hedingham
Halstead
Essex
CO9 3PE
Director NamePatrick Charles Saggers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2006)
RoleManaging Director
Correspondence AddressHill Cottage
Dolton
Winkleigh
Devon
EX19 8RH
Secretary NameMrs Karen Paula Brent
NationalityBritish
StatusResigned
Appointed23 January 1998(16 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2006)
RoleAdmin Manager
Correspondence Address49 Rushden Gardens
Claymall
Ilford
Essex
IG5 0BP

Location

Registered AddressStapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2014
Turnover£14,852
Net Worth-£10,454
Current Liabilities£13,202

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Application for striking-off (1 page)
27 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
31 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
17 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
31 May 2000Full accounts made up to 31 July 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Full accounts made up to 31 July 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
26 February 1998Full accounts made up to 31 July 1997 (6 pages)
5 February 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 January 1998Director resigned (1 page)
21 May 1997New director appointed (2 pages)
13 January 1997Full accounts made up to 31 July 1996 (6 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 October 1996Registered office changed on 15/10/96 from: 34-40 high street wanstead E11 2AB (1 page)
22 January 1996Accounts for a small company made up to 31 July 1995 (11 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)