77133 Fericy
France
Director Name | Mr Edwin John Glasgow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 30 April 2013) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Copper Hall Thames Ditton Surrey KT7 0BY |
Director Name | Mrs Ann King |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 30 April 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jeffreys Way Taunton Somerset TA1 5JL |
Director Name | Ms Katharine Louise Wicksteed |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 April 2013) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 West Street Welford Northamptonshire NN6 6HU |
Director Name | Mrs Glenis Elizabeth Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 April 2013) |
Role | Assistant Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 56 Quentin Road Lewisham London SE13 5DF |
Director Name | Alwena Lamping |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 April 2013) |
Role | Co-ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Shady Brook Lane Weaverham Cheshire CW8 3PN |
Director Name | Anthony David Hein |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Avenue New Malden Surrey KT3 3UN |
Director Name | Alan Moys |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernhill Norwich Norfolk NR1 4AQ |
Secretary Name | Alwena Lamping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(31 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 39 Essex Street London WC2R 3AT |
Director Name | Mr Michael Buckby |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 May 2004) |
Role | University Researcher |
Correspondence Address | 97 Heslington Road York North Yorkshire YO1 5AX |
Director Name | Mr Peter James Eustace |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 January 2003) |
Role | Local Authority Advisor |
Correspondence Address | 20 Aldene Avenue Sheffield South Yorkshire S6 4DA |
Director Name | Mr Ian Herbert William Haines |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 1995) |
Role | Retired |
Correspondence Address | 7 Mill Close Wickhambreaux Canterbury Kent CT3 1RF |
Director Name | Peter Harold Hoy |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 1995) |
Role | Retired |
Correspondence Address | 3 Elvington Green Bromley Kent BR2 9DE |
Director Name | Mrs Joan Macrae |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2001) |
Role | Teacher |
Correspondence Address | 2 Little France Mills Edinburgh Midlothian EH16 4SF Scotland |
Director Name | Prof Peter Paul Newmark |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 April 2010) |
Role | Linguist |
Country of Residence | Wales |
Correspondence Address | 35 Bury Fields Guildford Surrey GU2 4AZ |
Secretary Name | Mr Alan Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 11 Ravensbourne Park Catford London SE6 4XU |
Secretary Name | Mrs Ann King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jeffreys Way Taunton Somerset TA1 5JL |
Website | 39essex.com/ |
---|---|
Telephone | 020 78321111 |
Telephone region | London |
Registered Address | 39 Essex Street London WC2R 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106 |
Net Worth | £61,011 |
Cash | £61,011 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (4 pages) |
7 January 2013 | Application to strike the company off the register (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
23 May 2012 | Annual return made up to 20 May 2012 no member list (10 pages) |
23 May 2012 | Annual return made up to 20 May 2012 no member list (10 pages) |
27 May 2011 | Annual return made up to 20 May 2011 no member list (10 pages) |
27 May 2011 | Annual return made up to 20 May 2011 no member list (10 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Director's details changed for Alan Moys on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Ann King on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Alwena Lamping on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Katharine Louise Wicksteed on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Anthony David Hein on 16 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Mr James Patrick Carpenter on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Alan Moys on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Katharine Louise Wicksteed on 16 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Mrs Ann King on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Alwena Lamping on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr James Patrick Carpenter on 16 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Anthony David Hein on 16 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Peter Newmark as a director (2 pages) |
28 April 2010 | Appointment of Alwena Lamping as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Ann King as a secretary (2 pages) |
28 April 2010 | Appointment of Alwena Lamping as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Peter Newmark as a director (2 pages) |
28 April 2010 | Termination of appointment of Ann King as a secretary (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
20 May 2009 | Annual return made up to 20/05/09 (5 pages) |
20 May 2009 | Annual return made up to 20/05/09 (5 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 May 2008 | Annual return made up to 20/05/08 (5 pages) |
28 May 2008 | Annual return made up to 20/05/08 (5 pages) |
29 June 2007 | Annual return made up to 20/05/07
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
29 June 2007 | Annual return made up to 20/05/07 (7 pages) |
26 September 2006 | Annual return made up to 20/05/06 (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
2 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
2 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
22 June 2005 | Annual return made up to 20/05/05 (7 pages) |
22 June 2005 | Annual return made up to 20/05/05 (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: C.I.L.T. 20 bedford bury covent garden london WC2N 4LB (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: C.I.L.T. 20 bedford bury covent garden london WC2N 4LB (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
23 June 2004 | Annual return made up to 20/05/04 (7 pages) |
23 June 2004 | Annual return made up to 20/05/04
|
16 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
16 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
19 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
19 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 June 2003 | Annual return made up to 20/05/03
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Annual return made up to 20/05/03 (6 pages) |
19 June 2003 | New director appointed (2 pages) |
17 October 2002 | Annual return made up to 20/05/02 (6 pages) |
17 October 2002 | Annual return made up to 20/05/02 (6 pages) |
9 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
9 May 2002 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 May 2001 | Annual return made up to 20/05/01 (5 pages) |
25 May 2001 | Annual return made up to 20/05/01 (5 pages) |
25 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
9 August 2000 | Annual return made up to 20/05/00 (5 pages) |
9 August 2000 | Annual return made up to 20/05/00 (5 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
25 June 1999 | Annual return made up to 20/05/99 (6 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
25 June 1999 | Annual return made up to 20/05/99 (6 pages) |
8 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
8 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
19 June 1998 | Annual return made up to 20/05/98 (6 pages) |
19 June 1998 | Annual return made up to 20/05/98 (6 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
30 June 1997 | Annual return made up to 22/05/97 (6 pages) |
30 June 1997 | Annual return made up to 22/05/97 (6 pages) |
30 July 1996 | Annual return made up to 22/05/96 (6 pages) |
30 July 1996 | Annual return made up to 22/05/96 (6 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 July 1995 | Annual return made up to 22/05/95
|
28 July 1995 | Annual return made up to 22/05/95 (6 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
29 July 1991 | New director appointed (2 pages) |
25 June 1991 | New secretary appointed (2 pages) |
12 September 1989 | New director appointed (2 pages) |
12 September 1989 | New director appointed (2 pages) |
22 August 1988 | Director resigned;new director appointed (2 pages) |
22 August 1988 | Director resigned;new director appointed (2 pages) |
4 July 1988 | Director resigned (2 pages) |
4 July 1988 | Director resigned (2 pages) |
30 March 1979 | Articles of association (26 pages) |
30 March 1979 | Articles of association (26 pages) |