Company NameThe Executive Coach Ltd
Company StatusDissolved
Company Number04203179
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Trevor Eric Waldock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 week, 3 days after company formation)
Appointment Duration15 years, 3 months (closed 16 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameAnne Marie Waldock
NationalityBritish
StatusResigned
Appointed30 April 2001(1 week, 3 days after company formation)
Appointment Duration13 years (resigned 30 April 2014)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.theexecutivecoach.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£27,753
Cash£32,755
Current Liabilities£20,195

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 August 2014Termination of appointment of Anne Marie Waldock as a secretary on 30 April 2014 (1 page)
4 August 2014Termination of appointment of Anne Marie Waldock as a secretary on 30 April 2014 (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Trevor Eric Waldock on 5 March 2014 (2 pages)
14 April 2014Director's details changed for Trevor Eric Waldock on 5 March 2014 (2 pages)
14 April 2014Director's details changed for Trevor Eric Waldock on 5 March 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Director's details changed for Trevor Eric Waldock on 20 April 2011 (2 pages)
24 May 2011Director's details changed for Trevor Eric Waldock on 20 April 2011 (2 pages)
24 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Anne Marie Waldock on 20 April 2010 (1 page)
4 May 2010Secretary's details changed for Anne Marie Waldock on 20 April 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
12 May 2008Return made up to 20/04/08; full list of members (3 pages)
12 May 2008Return made up to 20/04/08; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
1 May 2007Return made up to 20/04/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 May 2006Return made up to 20/04/06; full list of members (2 pages)
16 May 2006Return made up to 20/04/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest 4 market hill maldon essex CM9 4PZ (1 page)
16 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
20 April 2005Return made up to 20/04/05; full list of members (2 pages)
20 April 2005Return made up to 20/04/05; full list of members (2 pages)
1 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 May 2004Return made up to 20/04/04; full list of members (6 pages)
8 May 2004Return made up to 20/04/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
10 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
20 April 2001Incorporation (14 pages)
20 April 2001Incorporation (14 pages)