Company NameEssex Premier Soccer Coaching Limited
Company StatusDissolved
Company Number05005249
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Ian Johnson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleFootball Coach
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameDeborah Johnson
NationalityBritish
StatusClosed
Appointed22 September 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NamePaul Robert Cannon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 The Fairway
Leigh On Sea
Essex
SS9 4QL
Secretary NameDavid Ian Johnson
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleFootball Coach
Correspondence Address71a Picketts Avenue
Leigh On Sea
Essex
SS9 4HW
Director NameMark Kevin James Baker
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(7 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 22 September 2006)
RoleFootball Coach
Correspondence Address54 Rockall
Southend On Sea
SS2 6TZ

Location

Registered Address361 Rayleigh Road Eastwood
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Director's details changed for David Ian Johnson on 3 February 2011 (2 pages)
7 February 2011Director's details changed for David Ian Johnson on 3 February 2011 (2 pages)
7 February 2011Director's details changed for David Ian Johnson on 3 February 2011 (2 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(4 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(4 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed (2 pages)
21 January 2010Secretary's details changed for Deborah Johnson on 4 January 2010 (1 page)
21 January 2010Secretary's details changed for Deborah Johnson on 4 January 2010 (1 page)
21 January 2010Secretary's details changed for Deborah Johnson on 4 January 2010 (1 page)
21 January 2010Director's details changed for David Ian Johnson on 4 January 2010 (2 pages)
21 January 2010Director's details changed for David Ian Johnson on 4 January 2010 (2 pages)
21 January 2010Director's details changed (2 pages)
21 January 2010Director's details changed for David Ian Johnson on 4 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 05/01/09; full list of members (3 pages)
14 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 05/01/06; full list of members (3 pages)
9 February 2006Return made up to 05/01/06; full list of members (3 pages)
10 June 2005Return made up to 05/01/05; full list of members (3 pages)
10 June 2005Return made up to 05/01/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
3 December 2004Registered office changed on 03/12/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
5 January 2004Incorporation (17 pages)