Company NameCSI Essex
Company StatusDissolved
Company Number08120218
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Roger Anders Abo-Henriksen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPhillip Morant School Rembrandt Way
Colchester
Essex
CO3 4QS
Director NameMrs Nicole Monique Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChelmsford County Hich School For Girls Broomfield
Chelmsford
Essex
CM1 1RW
Director NameMr David Neil Franklin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChelmer Valley High School Court Road
Broomfield
Chelmsford
CM1 7ER
Director NameMrs Ann Susan Hammond
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Billericay School School Road
Billericay
Essex
CM12 9LH
Director NameFrances Ann Howarth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWest Hatch High School High Road
Chigwell
Essex
IG7 5BT
Director NameMr Kenneth Richard Newcombe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Fitzwimarc School 72 Hockley Road
Rayleigh
Essex
SS6 8EB
Director NameMr Thomas Hanschell Sherrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressKing Edward Vi Grammar School Broomfield Road
Chelmsford
Essex
CM1 3SX
Director NameMrs Marian Patricia Spinks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Bromfords School Grange Avenue
Wickford
Essex
SS12 0LZ
Director NameMr David Mortimer Haswell Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPlume School Fambridge Road
Maldon
Essex
CM9 6AB
Director NameMr Simon Peter Knight
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Helena Romaines School Parsonage Downs
Great Dunmow
Essex
CM6 2AU

Contact

Websitecsiessex.publishpath.com/
Telephone01245 512332
Telephone regionChelmsford

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£13
Current Liabilities£13

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2013Annual return made up to 26 June 2013 no member list (11 pages)
28 June 2013Registered office address changed from Chelmer Valley High School Court Road Broomfield Chelmsford Essex CM1 7ER on 28 June 2013 (1 page)
26 June 2012Incorporation (40 pages)