Company NameEast Anglian School Of English Limited
Company StatusDissolved
Company Number02893124
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy Marcus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(same day as company formation)
RoleConsultant
Correspondence Address5 Union Street
St Leonards On Sea
East Sussex
TN38 0HA
Secretary NameRoy Marcus
NationalityBritish
StatusClosed
Appointed31 January 1994(same day as company formation)
RoleConsultant
Correspondence Address5 Union Street
St Leonards On Sea
East Sussex
TN38 0HA
Director NameMary Marcus
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 21 November 2006)
RoleFuneral Director
Correspondence Address5 Union Street
St Leonards On Sea
East Sussex
TN38 0HA
Director NameAnnahild Marcus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityWest German
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleTeacher
Correspondence Address62 Devonshire Road
Cambridge
Cambridgeshire
CB1 2BL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Turnover£95,544
Gross Profit£77,639
Net Worth£7,486
Cash£10,750
Current Liabilities£11,640

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
28 December 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
16 June 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003New director appointed (2 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
13 November 2002Director resigned (1 page)
23 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
25 January 2001Return made up to 31/01/01; full list of members (6 pages)
25 April 2000Full accounts made up to 30 September 1999 (10 pages)
26 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Registered office changed on 04/08/99 from: apple tree house 1 lawns loke reepham norfolk NR10 4QY (1 page)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
12 March 1999Return made up to 31/01/99; no change of members (4 pages)
31 March 1998Full accounts made up to 30 September 1997 (11 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 30 September 1996 (12 pages)
23 January 1997Return made up to 31/01/97; no change of members (6 pages)
2 June 1996Accounts for a small company made up to 30 September 1995 (14 pages)
22 January 1996Return made up to 31/01/96; no change of members (6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)