Company NameEssex Inclusive Sports Enterprise Community Interest Company
Company StatusDissolved
Company Number06585814
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2008(15 years, 12 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin Stephen Charles Billings
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressVines 85
The Street
Latchingdon
Chelmsford
CM3 6JJ
Director NameJohn Paul Mason
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameMr Adam Mark Mason
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 March 2012)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameMark Crittendon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleVoluntary Worker
Correspondence Address20 West Avenue
Chelmsford
Essex
CM1 2DE
Director NameEleanor Jones
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleInclusion Consultant
Country of ResidenceEngland
Correspondence Address59 Fifth Avenue
Chelmsford
Essex
CM1 4HB
Director NameEileen Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCollege Manager
Correspondence AddressMullions Old Bell Lane
Rettendon Common
Chelmsford
Essex
CM3 8EH
Director NameTony James Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLinco Cottage High Street
Horningsea
Cambridge
Cambridgeshire
CB25 9JG
Secretary NameTony James Phillips
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinco Cottage High Street
Horningsea
Cambridge
Cambridgeshire
CB25 9JG
Director NameDavid Neil Freeman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2011)
RoleAdmin
Country of ResidenceEngland
Correspondence Address71 Ashby Road
Witham
Essex
CM8 1QT
Director NameMr Gary John Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 January 2011)
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressUnit 113 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameMr Wai Ling Chan
StatusResigned
Appointed18 November 2010(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 2011)
RoleCompany Director
Correspondence Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameMr Wai Ling Chan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed25 November 2010(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 October 2011)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameMr Toby Pratt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2010(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 October 2011)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Braintree
Essex
CM7 5SF
Director NameMrs Genevieve Dora Yosuf
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 October 2011)
RoleSelf Employed Freelancer
Country of ResidenceEngland
Correspondence Address17 Becker Road
Colchester
Essex
CO3 9XR
Director NameMiss Grace Wiley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2011(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 July 2011)
RoleCatery
Country of ResidenceEngland
Correspondence Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP

Location

Registered Address74 Manors Way
Silver End
Witham
Essex
CM8 3QP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing
Built Up AreaSilver End

Financials

Year2014
Net Worth-£73
Current Liabilities£1,398

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (4 pages)
17 November 2011Application to strike the company off the register (4 pages)
28 October 2011Termination of appointment of Wai Chan as a secretary (1 page)
28 October 2011Termination of appointment of Wai Chan as a director (1 page)
28 October 2011Termination of appointment of Wai Ling Chan as a secretary on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Toby Pratt as a director (1 page)
28 October 2011Termination of appointment of Toby Pratt as a director on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Wai Ling Chan as a director on 28 October 2011 (1 page)
25 October 2011Termination of appointment of Genevieve Dora Yosuf as a director on 24 October 2011 (1 page)
25 October 2011Termination of appointment of Genevieve Yosuf as a director (1 page)
11 July 2011Annual return made up to 9 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (6 pages)
9 July 2011Termination of appointment of Grace Wiley as a director (1 page)
9 July 2011Registered office address changed from Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 9 July 2011 (1 page)
9 July 2011Termination of appointment of Grace Wiley as a director (1 page)
9 July 2011Registered office address changed from Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 9 July 2011 (1 page)
9 July 2011Registered office address changed from Unit 113 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 9 July 2011 (1 page)
12 April 2011Termination of appointment of Eleanor Jones as a director (1 page)
12 April 2011Termination of appointment of Eleanor Jones as a director (1 page)
25 February 2011Appointment of Miss Grace Wiley as a director (2 pages)
25 February 2011Appointment of Miss Grace Wiley as a director (2 pages)
9 February 2011Appointment of Mrs Genevieve Dora Yosuf as a director (2 pages)
9 February 2011Appointment of Mr Adam Mark Mason as a director (2 pages)
9 February 2011Appointment of Mr Adam Mark Mason as a director (2 pages)
9 February 2011Appointment of Mrs Genevieve Dora Yosuf as a director (2 pages)
8 February 2011Termination of appointment of Gary Smith as a director (1 page)
8 February 2011Termination of appointment of David Freeman as a director (1 page)
8 February 2011Termination of appointment of Gary Smith as a director (1 page)
8 February 2011Termination of appointment of David Freeman as a director (1 page)
28 November 2010Termination of appointment of Tony Phillips as a director (1 page)
28 November 2010Termination of appointment of Tony Phillips as a secretary (1 page)
28 November 2010Termination of appointment of Tony Phillips as a director (1 page)
28 November 2010Termination of appointment of Tony Phillips as a secretary (1 page)
26 November 2010Appointment of Mr Toby Pratt as a director (2 pages)
26 November 2010Appointment of Mr Toby Pratt as a director (2 pages)
25 November 2010Appointment of Mr Wai Ling Chan as a director (2 pages)
25 November 2010Appointment of Mr Wai Ling Chan as a director (2 pages)
18 November 2010Appointment of Mr Wai Ling Chan as a secretary (1 page)
18 November 2010Appointment of Mr Wai Ling Chan as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Appointment of Mr Gary John Smith as a director (2 pages)
31 August 2010Appointment of Mr Gary John Smith as a director (2 pages)
10 August 2010Director's details changed for Benjamin Stephen Charles Billings on 6 May 2010 (2 pages)
10 August 2010Director's details changed for David Neil Freeman on 6 May 2010 (2 pages)
10 August 2010Director's details changed for Benjamin Stephen Charles Billings on 6 May 2010 (2 pages)
10 August 2010Director's details changed for David Neil Freeman on 6 May 2010 (2 pages)
10 August 2010Director's details changed for Benjamin Stephen Charles Billings on 6 May 2010 (2 pages)
10 August 2010Director's details changed for Eleanor Jones on 6 May 2010 (2 pages)
10 August 2010Annual return made up to 6 May 2010 no member list (7 pages)
10 August 2010Annual return made up to 6 May 2010 no member list (7 pages)
10 August 2010Annual return made up to 6 May 2010 no member list (7 pages)
10 August 2010Director's details changed for Eleanor Jones on 6 May 2010 (2 pages)
10 August 2010Director's details changed for Eleanor Jones on 6 May 2010 (2 pages)
10 August 2010Director's details changed for David Neil Freeman on 6 May 2010 (2 pages)
15 July 2010Registered office address changed from Realife 3 the Courtyard Windhill Bishop's Stortford Hertfordshire on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Realife 3 the Courtyard Windhill Bishop's Stortford Hertfordshire on 15 July 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Annual return made up to 6 May 2009 (10 pages)
3 November 2009Annual return made up to 6 May 2009 (10 pages)
3 November 2009Annual return made up to 6 May 2009 (10 pages)
19 October 2009Director's details changed for Tony James Phillips on 1 July 2009 (1 page)
19 October 2009Director's details changed for Tony James Phillips on 1 July 2009 (1 page)
19 October 2009Director's details changed for Tony James Phillips on 1 July 2009 (1 page)
18 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
18 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
24 July 2009Director and secretary's change of particulars / tony phillips / 08/04/2009 (1 page)
24 July 2009Appointment terminated director eileen morgan (1 page)
24 July 2009Director and Secretary's Change of Particulars / tony phillips / 08/04/2009 / HouseName/Number was: crewood, now: linco cottage; Street was: brewers end, now: high street; Area was: takeley, now: horningsea; Post Town was: bishop's stortford, now: cambridge; Region was: hertfordshire, now: cambridgeshire; Post Code was: CM22 6QH, now: CB25 9JG (1 page)
24 July 2009Appointment Terminated Director eileen morgan (1 page)
8 July 2008Appointment Terminated Director mark crittendon (1 page)
8 July 2008Appointment terminated director mark crittendon (1 page)
18 June 2008Director appointed david neil freeman (1 page)
18 June 2008Director appointed david neil freeman (1 page)
6 May 2008Incorporation of a Community Interest Company (40 pages)
6 May 2008Incorporation of a Community Interest Company (40 pages)