Company NameEastern Counties Training Ltd
Company StatusDissolved
Company Number02896517
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameEastern Counties Personnel Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Saunders
NationalityBritish
StatusClosed
Appointed22 December 1998(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Asheldham
Southminster
Essex
CM0 7NY
Director NameJulie Aldridge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(6 years after company formation)
Appointment Duration5 years (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield
Hall Road, Asheldham
Southminster
Essex
CM0 7JF
Director NameCol Frederick Charles Kemp
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshings
Upper Bayton Farm
Kidderminster
Worcestershire
DY14 9NZ
Director NameWilliam David Charles Honey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address101 North Street
Burwell
Cambridgeshire
CB5 0BB
Secretary NameWilliam David Charles Honey
NationalityBritish
StatusResigned
Appointed11 February 1994(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1995)
RoleCompany Director
Correspondence Address101 North Street
Burwell
Cambridgeshire
CB5 0BB
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address26 Windmill Drive
Leatherhead
Surrey
KT22 8PW
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Russell Pringle Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Secretary NameMr Russell Pringle Scott
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 1995)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMr Gary Stephen Hoyles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1998)
RoleChartered Engineer
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 1998)
RoleManager
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Director NameTrevor Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 September 1997)
RoleCompany Director
Correspondence Address59 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Alfred Samuel Aldridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield Hall Road
Asheldham
Southminster
Essex
CM0 7JF
Director NameMichael Saunders
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Asheldham
Southminster
Essex
CM0 7NY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressHaltgate House
52-54 Hullbridge Road
South Woodham Ferrers
Chelmsford Essex
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£93,163
Gross Profit£62,894
Net Worth£48,032
Cash£32,042
Current Liabilities£6,892

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
20 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
18 November 2003Return made up to 21/11/03; full list of members (6 pages)
25 April 2003Registered office changed on 25/04/03 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 January 2003Return made up to 21/11/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
31 December 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
9 May 2001Full accounts made up to 31 August 2000 (13 pages)
20 December 2000Return made up to 21/11/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (12 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
17 January 2000Company name changed eastern counties personnel train ing LIMITED\certificate issued on 18/01/00 (2 pages)
17 November 1999Return made up to 21/11/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 August 1998 (14 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: eastern counties training reach road burwell cambridgeshire CB5 0AH (1 page)
11 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Auditor's resignation (1 page)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
27 November 1997Return made up to 21/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 September 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
7 January 1997Full accounts made up to 31 August 1996 (15 pages)
27 November 1996Return made up to 21/11/96; no change of members (4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Full accounts made up to 31 August 1995 (16 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Return made up to 21/11/95; full list of members (8 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 October 1995Secretary resigned;director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
26 May 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
13 April 1995Return made up to 09/02/95; full list of members (8 pages)