Clacton-On-Sea
Essex
CO15 4UQ
Secretary Name | Mrs Shirley Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forest Park Avenue Clacton-On-Sea Essex CO15 4UQ |
Director Name | Paul Franklin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Priory Farm Road Nounsley, Hatfield Peverel Chelmsford Essex CM3 2NJ |
Director Name | Hannah Claire Price |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2017) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forest Park Avenue Clacton On Sea Essex CO15 4UQ |
Director Name | Gerald Brophy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 September 2010) |
Role | Trainer |
Correspondence Address | 303 Holland Road Clacton Essex CO15 6PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | focustraininganglia.org.uk |
---|---|
Telephone | 01255 476589 |
Telephone region | Clacton-on-Sea |
Registered Address | Hockley Business Centre Valley Road Clacton On Sea Essex CO15 4AE |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Pauls |
Built Up Area | Clacton-on-Sea |
1 at £1 | Hannah Claire Price 50.00% Ordinary |
---|---|
1 at £1 | Shirley Gilbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,049 |
Cash | £47,831 |
Current Liabilities | £25,477 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Termination of appointment of Hannah Claire Price as a director on 31 March 2017 (2 pages) |
24 May 2017 | Termination of appointment of Hannah Claire Price as a director on 31 March 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Director's details changed for Hannah Claire Price on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Hannah Claire Price on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Hannah Claire Price on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 August 2011 | Termination of appointment of Gerald Brophy as a director (2 pages) |
3 August 2011 | Termination of appointment of Gerald Brophy as a director (2 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Annual return made up to 25 July 2010 (14 pages) |
11 August 2010 | Annual return made up to 25 July 2010 (14 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (10 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 August 2008 | Return made up to 25/07/08; no change of members
|
7 August 2008 | Return made up to 25/07/08; no change of members
|
17 June 2008 | Registered office changed on 17/06/2008 from unit 5 dudley court jessop close clacton on sea essex CO15 4LX (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from unit 5 dudley court jessop close clacton on sea essex CO15 4LX (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 1-2 davy road clacton on sea essex CO15 4YD (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 1-2 davy road clacton on sea essex CO15 4YD (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page) |
1 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: unit 13 clacton enterprise centre 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: unit 13 clacton enterprise centre 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
23 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 September 2003 | Return made up to 25/07/03; full list of members
|
12 September 2003 | Return made up to 25/07/03; full list of members
|
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (17 pages) |
25 July 2002 | Incorporation (17 pages) |
25 July 2002 | Secretary resigned (1 page) |