Company NameThe Company Of Instructors Limited
Company StatusDissolved
Company Number02210858
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 1988(36 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameStanley Cornwell
NationalityBritish
StatusClosed
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address30 Cecil Avenue
Barking
Essex
IG11 9TF
Director NameJames William Foster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(14 years after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address29 Steeple Heights Drive
Biggin Hill
Westerham
Kent
TN16 3UN
Director NameStanley Frank Aylott
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 1991)
RoleRetired
Correspondence Address74 Jail Lane
Biggin Hill
Westerham
Kent
TN16 3SB
Director NameJohn Harold Joslin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 04 July 2000)
RoleHealth And Safety Trainer
Correspondence AddressHelston 7 Cromwell Road
Beckenham
Kent
BR3 4LP
Director NameStanley Cornwell
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 1999)
RoleFirst Aid Instructor
Correspondence Address30 Cecil Avenue
Barking
Essex
IG11 9TF
Director NameAnthony Haith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleFirst Aid Instructor
Correspondence Address23 Abbey Hill Road
Sidcup
Kent
DA15 9AX
Director NameGerald Edward Charles Costello
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address1 Felmingham Road
London
SE20 7YD

Location

Registered AddressDay Lewis House
324/340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Financials

Year2014
Turnover£23,053
Net Worth£7,104
Cash£11,735
Current Liabilities£6,806

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
5 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
10 January 2002Annual return made up to 04/07/01 (3 pages)
25 October 2001Accounts made up to 31 March 2000 (11 pages)
18 October 2001Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Annual return made up to 04/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/00
(3 pages)
6 July 2000New director appointed (2 pages)
27 August 1999Accounts made up to 31 March 1999 (10 pages)
1 July 1999Annual return made up to 04/07/99
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1999Accounts made up to 31 March 1998 (10 pages)
16 September 1998Annual return made up to 04/07/98 (4 pages)
16 September 1998New director appointed (2 pages)
12 January 1998Accounts made up to 31 March 1997 (10 pages)
15 July 1997Annual return made up to 04/07/97 (4 pages)
27 June 1996Annual return made up to 04/07/96 (4 pages)
5 June 1996Accounts made up to 31 March 1996 (10 pages)
12 July 1995Annual return made up to 04/07/95 (4 pages)
6 June 1995Accounts made up to 31 March 1995 (10 pages)
21 July 1993Memorandum and Articles of Association (23 pages)