Company NameFamilies Acting For Change Essex C.I.C.
Company StatusDissolved
Company Number07558482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTracey Louise Scriven
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr Simon John Nurser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(3 months after company formation)
Appointment Duration6 years, 8 months (closed 06 February 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Centre Parkway
Chelmsford
Essex
CM2 7PX
Director NameMrs Barbara Anne Greer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2018)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameMiss Maya Sunrise Ogilvie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(3 years, 11 months after company formation)
Appointment Duration3 years (closed 06 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameBernadette Hannon Rignall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndwell 79a Louis Drive
Rayleigh
Essex
SS6 9DY
Director NameMrs Deborah Maxine Robertson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£12,355
Cash£16,201
Current Liabilities£9,115

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Resolutions
  • RES13 ‐ 06/07/2017
(1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
24 March 2017Termination of appointment of Deborah Maxine Robertson as a director on 9 October 2015 (1 page)
24 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
14 March 2016Annual return made up to 9 March 2016 no member list (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (4 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (4 pages)
12 February 2015Appointment of Miss Maya Sunrise Ogilvie as a director on 4 February 2015 (2 pages)
12 February 2015Appointment of Miss Maya Sunrise Ogilvie as a director on 4 February 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 June 2014Appointment of Mrs Barbara Anne Greer as a director (2 pages)
24 June 2014Appointment of Mrs Deborah Maxine Robertson as a director (2 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (2 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 March 2012Annual return made up to 9 March 2012 no member list (3 pages)
15 March 2012Director's details changed for Tracey-Louise Scriven on 14 March 2012 (2 pages)
15 March 2012Annual return made up to 9 March 2012 no member list (3 pages)
15 March 2012Termination of appointment of Bernadette Hannon Rignall as a director (1 page)
14 March 2012Registered office address changed from Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX on 14 March 2012 (1 page)
14 March 2012Director's details changed for Simon John Nurser on 14 March 2012 (2 pages)
26 September 2011Registered office address changed from 79a Louis Drive Rayleigh Essex SS6 9DY on 26 September 2011 (1 page)
29 June 2011Appointment of Simon John Nurser as a director (3 pages)
9 March 2011Incorporation of a Community Interest Company (55 pages)