Metfield
Suffolk
IP20 0LB
Director Name | Mr Paul Joseph Garrett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lawton Road Loughton Essex IG10 2AA |
Secretary Name | Paul Joseph Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 68 Lawton Road Loughton Essex IG10 2AA |
Director Name | Mr Paul Joseph Garrett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(2 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lawton Road Loughton Essex IG10 2AA |
Director Name | Anthony Kevin Thomas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 135 Hillyfields Loughton Essex IG10 2PR |
Secretary Name | Sharon Lesley Glasscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2006) |
Role | Co Secretary |
Correspondence Address | 49 Langdale Gardens Elm Park Hornchurch Essex RM12 5LB |
Secretary Name | Mr Tony Peter Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 September 2006) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Honeymoon Row Metfield Suffolk IP20 0LB |
Director Name | Victoria Samatha Garrett |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 34 Hillyfields Loughton Essex IG10 2PU |
Secretary Name | Victoria Samatha Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 34 Hillyfields Loughton Essex IG10 2PU |
Secretary Name | Paul Joseph Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2010) |
Role | Company Director |
Correspondence Address | 10 Cartersfield Road Waltham Abbey Essex EN9 1JD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | essex-training.com |
---|
Registered Address | 10 Cartersfield Road Waltham Abbey Essex EN9 1JD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
1 at £1 | Paul Joseph Garrett 50.00% Ordinary |
---|---|
1 at £1 | Tony Peter Westall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,204 |
Cash | £7,988 |
Current Liabilities | £82,996 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Compulsory strike-off action has been suspended (1 page) |
13 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 August 2010 | Termination of appointment of Paul Garrett as a secretary (1 page) |
10 August 2010 | Termination of appointment of Paul Garrett as a secretary (1 page) |
10 August 2010 | Director's details changed for Paul Joseph Garrett on 3 May 2010 (3 pages) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Paul Joseph Garrett on 3 May 2010 (3 pages) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Paul Joseph Garrett on 3 May 2010 (3 pages) |
5 August 2010 | Appointment of a director (3 pages) |
5 August 2010 | Appointment of a director (3 pages) |
5 August 2010 | Termination of appointment of Victoria Garrett as a secretary (2 pages) |
5 August 2010 | Appointment of Paul Joseph Garrett as a secretary (3 pages) |
5 August 2010 | Termination of appointment of Victoria Garrett as a secretary (2 pages) |
5 August 2010 | Appointment of Paul Joseph Garrett as a secretary (3 pages) |
5 August 2010 | Termination of appointment of Victoria Garrett as a director (2 pages) |
5 August 2010 | Termination of appointment of Victoria Garrett as a director (2 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Termination of appointment of Victoria Garrett as a director (2 pages) |
11 May 2010 | Termination of appointment of Victoria Garrett as a secretary (2 pages) |
11 May 2010 | Appointment of Paul Joseph Garrett as a secretary (3 pages) |
11 May 2010 | Termination of appointment of Victoria Garrett as a director (2 pages) |
11 May 2010 | Appointment of Paul Joseph Garrett as a secretary (3 pages) |
11 May 2010 | Appointment of Paul Joseph Garrett as a director (3 pages) |
11 May 2010 | Termination of appointment of Victoria Garrett as a secretary (2 pages) |
11 May 2010 | Appointment of Paul Joseph Garrett as a director (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 10 cartersfield, road waltham abbey essex EN9 1JD (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 10 cartersfield, road waltham abbey essex EN9 1JD (1 page) |
8 December 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 December 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / tony westall / 17/06/2008 (1 page) |
5 December 2008 | Director's change of particulars / tony westall / 17/06/2008 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
7 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 September 2006 | Return made up to 18/06/06; full list of members (7 pages) |
19 September 2006 | Return made up to 18/06/06; full list of members (7 pages) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 111 brooker road waltham abbey essex EN9 1JU (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 111 brooker road waltham abbey essex EN9 1JU (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Return made up to 18/06/05; full list of members (6 pages) |
13 September 2005 | Return made up to 18/06/05; full list of members (6 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |