Company NameWest Essex Business Education Partnership Limited
Company StatusDissolved
Company Number02596837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Robert George Gray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2007)
RoleBusiness Education Director
Country of ResidenceEngland
Correspondence Address26 South View Road
Benfleet
Essex
SS7 5NA
Secretary NameMr Robert George Gray
NationalityBritish
StatusClosed
Appointed05 February 2004(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2007)
RoleBusiness Education Director
Country of ResidenceEngland
Correspondence Address26 South View Road
Benfleet
Essex
SS7 5NA
Director NameAngela Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 09 March 2005)
RoleEducation Industry Liason Offi
Country of ResidenceEngland
Correspondence Address20 Buxton Road
Coggeshall
Essex
CO6 1QR
Secretary NameSusan Jane Field
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleCompany Director
Correspondence Address20 The Firle
Langdon Hills
Basildon
Essex
SS16 6NB
Director NameMr Michael David Shine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2003)
RoleMamagement Consultant
Correspondence AddressLongridge Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameMr Malcolm George Ward
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLindig
Hatchfields Great Waltham
Chelmsford
Essex
CM3 1DB
Director NameLyndon Caswll Gainham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 05 February 2004)
RoleBank Of England Exernal Relati
Correspondence Address15 Alacross Road
Ealing
London
W5 4HT
Secretary NameLyndon Caswll Gainham
NationalityBritish
StatusResigned
Appointed25 March 1993(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 05 February 2004)
RoleBank Of England Exernal Relati
Correspondence Address15 Alacross Road
Ealing
London
W5 4HT

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Turnover£51,086
Net Worth£3,948
Cash£23,264
Current Liabilities£20,179

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (1 page)
9 January 2007Restoration by order of the court (4 pages)
18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
28 April 2005Annual return made up to 25/03/05
  • 363(288) ‐ Director resigned
(4 pages)
21 April 2005Director resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
13 July 2004Annual return made up to 25/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2003Annual return made up to 25/03/03 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 June 2002Annual return made up to 25/03/02 (4 pages)
8 July 2001Annual return made up to 25/03/01 (4 pages)
1 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Annual return made up to 25/03/00 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Director resigned (1 page)
29 December 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director resigned
(4 pages)
18 April 1999Registered office changed on 18/04/99 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Annual return made up to 25/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 June 1997Annual return made up to 25/03/97
  • 363(287) ‐ Registered office changed on 24/06/97
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Annual return made up to 25/03/96 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 May 1995Annual return made up to 25/03/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1991Incorporation (21 pages)