Great Wakering
Southend On Sea
Essex
SS3 0BE
Director Name | Malcolm Trevor Carter |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Redshank Crescent South Woodham Ferrers Chelmsford CM3 5SF |
Director Name | Walter Joseph Goodman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Leslie Donald Graves |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 27 Farm Way Hornchurch Essex RM12 5SS |
Secretary Name | Malcolm Trevor Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Redshank Crescent South Woodham Ferrers Chelmsford CM3 5SF |
Secretary Name | Alison Darke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 3 Seaview Drive Great Wakering Essex SS3 0BE |
Secretary Name | Claire Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2014) |
Role | Care Home Manager |
Correspondence Address | 31 Tudor Road Eastwood Leigh On Sea Essex SS9 5AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fortectraining.co.uk |
---|
Registered Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
25 at £1 | Mr Keith Bernard Packer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,808 |
Cash | £51,437 |
Current Liabilities | £12,975 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2014 | Termination of appointment of Claire Packer as a secretary on 20 October 2014 (1 page) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 25/01/09; no change of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 25/01/07; no change of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 August 2003 | £ ic 100/25 20/03/03 £ sr 75@1=75 (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 25/01/03; full list of members (9 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 January 2002 | Return made up to 25/01/02; full list of members (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 March 2000 | Return made up to 25/01/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 February 1999 | Return made up to 25/01/99; no change of members
|
9 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 46 hullbridge road south woodham ferrers chelmsford CM3 5NG (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
10 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
1 February 1996 | Return made up to 25/01/96; full list of members
|
7 March 1995 | Ad 25/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1995 | Accounting reference date notified as 31/01 (1 page) |
25 January 1995 | Incorporation (15 pages) |