Company NameVictim Support Essex
Company StatusDissolved
Company Number04565916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Whent
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Strawberry Close
Braintree
Essex
CM7 1EG
Director NameLisa Jane Berry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleBank Manager
Correspondence Address187 Ambleside Drive
Southend
SS1 2UW
Director NameLyn Turner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleHair Salon Owner
Correspondence Address5 Well Lane
Stock
Ingatestone
Essex
CM4 9LT
Director NameDavid Thomas Alan Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairstead Hall
Fairstead Hall Road, Fairstead
Chelmsford
Essex
CM3 2AT
Director NameMs Alison Jane Inman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gladstone Road
Colchester
Essex
CO1 2EB
Director NameIan Michael Apps
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 March 2009)
RoleManager
Correspondence Address11 Severns Field
Epping
Essex
CM16 5AP
Director NameMr Michael John Littlewood
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 17 March 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address41 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameJohn David Yates
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(3 years after company formation)
Appointment Duration3 years, 4 months (closed 17 March 2009)
RoleRetired
Correspondence Address57 Proctors Way
Bishops Stortford
Hertfordshire
CM23 3HF
Secretary NameJohn Mayston
NationalityBritish
StatusClosed
Appointed01 July 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 17 March 2009)
RoleFinance Manager
Correspondence Address3 Gernon Close
Broomfield
Chelmsford
CM1 7HW
Director NameKurt William Goddard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(4 years after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2009)
RoleSolicitor
Correspondence Address4 Ipswich Road
Newbourne
Woodbridge
Suffolk
CO4 9UW
Director NameMr John Edward Bizley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleSelf Employed Training Consult
Country of ResidenceEngland
Correspondence Address18 Rowhedge Road
Old Heath
Colchester
Essex
CO2 8EL
Director NameAnita Irene Charley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Norsey View Drive
Billericay
Essex
CM12 0QS
Director NameMr Ivan Graham Gibson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCo Chairman
Country of ResidenceEngland
Correspondence AddressWoodside 38 Roundwood Avenue
Hutton Mount
Brentwood
Essex
CM13 2LZ
Director NameClifford Anthony Miller
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCo Director
Correspondence AddressMeadowview Queen Street
Fyfield
Ongar
Essex
CM5 0RY
Director NameIngrid Shealah Pryor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleSelf Employed
Correspondence AddressThe Bothy
Gaston Green, Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NamePeter Robert Wade
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address12 Bell Close
Colchester
Essex
CO2 8EP
Secretary NameLady Diana Elisabeth Kemp-Welch
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Hallingbury Place
Bishops Stortford
Essex
CM22 7RE
Director NameLady Diana Elisabeth Kemp-Welch
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleRetired
Correspondence AddressLittle Hallingbury Place
Bishops Stortford
Essex
CM22 7RE
Secretary NameThomas Hendry Elliot
NationalityBritish
StatusResigned
Appointed18 March 2003(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2006)
RoleChief Exec
Correspondence AddressBrook House
Maldon Road
Witham
Essex
CM8 3HY
Director NameRoger Barrington Hales
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
RoleRetired Bank Manager
Correspondence AddressAlverstone
37 Mayfair Gardens
Woodford Green
Essex
IG8 9AB
Director NameJohn Hugh Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2005)
RoleSolicitor
Correspondence Address7 Longmeadow Drive
Ickleford
Hitchin
Hertfordshire
SG5 3TJ
Director NameGillian Hirst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2006)
RoleProbation Officer
Correspondence Address6 North Street
Southminster
Essex
CM0 7DF
Director NameMichael John Payne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 20 July 2004)
RoleRetired Poice Officer
Correspondence Address1 Gernon Close
Broomfield
Chelmsford
Essex
CM1 7HW
Director NameCllr Kenneth Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2006)
RoleRetired
Correspondence Address75 High Street
Heritage Quay Rowhedge
Colchester
CO5 7ET
Director NameIan Ronald Cotgrove
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleCivil Servant
Correspondence AddressEastway
Howe Street Gt Waltham
Chelmsford
Essex
CM3 1BG
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitehttps://www.victimsupport.org.uk/what-we-do/local-services/east-england/essex
Telephone0845 4565995
Telephone regionUnknown

Location

Registered Address4 The Chequers
High Street
Ingatestone
Essex
CM4 0DG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Turnover£697,133

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Accounts made up to 31 July 2008 (13 pages)
20 October 2008Application for striking-off (2 pages)
26 September 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 secretary of state approval (2 pages)
18 October 2007Annual return made up to 17/10/07 (3 pages)
18 October 2007Director's particulars changed (1 page)
7 September 2007Accounts made up to 31 March 2007 (17 pages)
29 January 2007Director's particulars changed (1 page)
9 November 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Annual return made up to 17/10/06 (3 pages)
5 October 2006Full accounts made up to 31 March 2006 (16 pages)
14 September 2006Registered office changed on 14/09/06 from: county house 100 new london road chelmsford essex CM2 0RG (1 page)
14 September 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
21 November 2005Annual return made up to 17/10/05 (8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2005 (17 pages)
29 July 2005Director resigned (1 page)
16 November 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2004New director appointed (1 page)
21 October 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
19 August 2004Full accounts made up to 31 March 2004 (17 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
20 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director resigned
(8 pages)
28 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 August 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
26 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (28 pages)