Company NameEvaluation And Training Services Limited
Company StatusDissolved
Company Number03770588
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameDavid Malcolm Thornton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RolePyshologist
Correspondence AddressPO Box 355
Wautoma
W1 54982
United States
Secretary NameAndrew William Thornton
NationalityBritish
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Orchard
Frating Road, Great Bromley
Colchester
Essex
CO7 7JW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(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
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAbbey House Saint Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Turnover£17,960
Gross Profit£17,887
Net Worth-£1,291
Cash£3,448
Current Liabilities£5,286

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
1 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
28 November 2002Application for striking-off (1 page)
28 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 16 saint john street london EC1M 4AY (1 page)
14 May 1999Incorporation (15 pages)