Company NameEssex Training Centre Limited
Company StatusDissolved
Company Number05157067
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Tony Peter Westall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(1 year, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 10 November 2020)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Honeymoon Row
Metfield
Suffolk
IP20 0LB
Director NameMr Paul Joseph Garrett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2010(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lawton Road
Loughton
Essex
IG10 2AA
Secretary NamePaul Joseph Garrett
NationalityBritish
StatusClosed
Appointed11 May 2010(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address68 Lawton Road
Loughton
Essex
IG10 2AA
Director NameMr Paul Joseph Garrett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(2 months after company formation)
Appointment Duration2 years (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lawton Road
Loughton
Essex
IG10 2AA
Director NameAnthony Kevin Thomas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 November 2004)
RoleCompany Director
Correspondence Address135 Hillyfields
Loughton
Essex
IG10 2PR
Secretary NameSharon Lesley Glasscock
NationalityBritish
StatusResigned
Appointed17 August 2004(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2006)
RoleCo Secretary
Correspondence Address49 Langdale Gardens
Elm Park
Hornchurch
Essex
RM12 5LB
Secretary NameMr Tony Peter Westall
NationalityBritish
StatusResigned
Appointed11 January 2006(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 2006)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Honeymoon Row
Metfield
Suffolk
IP20 0LB
Director NameVictoria Samatha Garrett
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address34 Hillyfields
Loughton
Essex
IG10 2PU
Secretary NameVictoria Samatha Garrett
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address34 Hillyfields
Loughton
Essex
IG10 2PU
Secretary NamePaul Joseph Garrett
NationalityBritish
StatusResigned
Appointed03 May 2010(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 May 2010)
RoleCompany Director
Correspondence Address10 Cartersfield Road
Waltham Abbey
Essex
EN9 1JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteessex-training.com

Location

Registered Address10 Cartersfield Road
Waltham Abbey
Essex
EN9 1JD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

1 at £1Paul Joseph Garrett
50.00%
Ordinary
1 at £1Tony Peter Westall
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,204
Cash£7,988
Current Liabilities£82,996

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Compulsory strike-off action has been suspended (1 page)
13 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Termination of appointment of Paul Garrett as a secretary (1 page)
10 August 2010Termination of appointment of Paul Garrett as a secretary (1 page)
10 August 2010Director's details changed for Paul Joseph Garrett on 3 May 2010 (3 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Paul Joseph Garrett on 3 May 2010 (3 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Paul Joseph Garrett on 3 May 2010 (3 pages)
5 August 2010Appointment of a director (3 pages)
5 August 2010Appointment of a director (3 pages)
5 August 2010Termination of appointment of Victoria Garrett as a secretary (2 pages)
5 August 2010Appointment of Paul Joseph Garrett as a secretary (3 pages)
5 August 2010Termination of appointment of Victoria Garrett as a secretary (2 pages)
5 August 2010Appointment of Paul Joseph Garrett as a secretary (3 pages)
5 August 2010Termination of appointment of Victoria Garrett as a director (2 pages)
5 August 2010Termination of appointment of Victoria Garrett as a director (2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Termination of appointment of Victoria Garrett as a director (2 pages)
11 May 2010Termination of appointment of Victoria Garrett as a secretary (2 pages)
11 May 2010Appointment of Paul Joseph Garrett as a secretary (3 pages)
11 May 2010Termination of appointment of Victoria Garrett as a director (2 pages)
11 May 2010Appointment of Paul Joseph Garrett as a secretary (3 pages)
11 May 2010Appointment of Paul Joseph Garrett as a director (3 pages)
11 May 2010Termination of appointment of Victoria Garrett as a secretary (2 pages)
11 May 2010Appointment of Paul Joseph Garrett as a director (3 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 10 cartersfield, road waltham abbey essex EN9 1JD (1 page)
8 December 2008Registered office changed on 08/12/2008 from 10 cartersfield, road waltham abbey essex EN9 1JD (1 page)
8 December 2008Return made up to 18/06/08; full list of members (4 pages)
8 December 2008Return made up to 18/06/08; full list of members (4 pages)
5 December 2008Director's change of particulars / tony westall / 17/06/2008 (1 page)
5 December 2008Director's change of particulars / tony westall / 17/06/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 September 2007Return made up to 18/06/07; no change of members (7 pages)
7 September 2007Return made up to 18/06/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 September 2006Return made up to 18/06/06; full list of members (7 pages)
19 September 2006Return made up to 18/06/06; full list of members (7 pages)
15 September 2006New director appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 111 brooker road waltham abbey essex EN9 1JU (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 111 brooker road waltham abbey essex EN9 1JU (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
13 September 2005Return made up to 18/06/05; full list of members (6 pages)
13 September 2005Return made up to 18/06/05; full list of members (6 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
20 September 2004Registered office changed on 20/09/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2004Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)