Company NameEssex Careers & Business Partnership Limited
Company StatusDissolved
Company Number03023691
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameWilliam Archibald
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2008)
RoleRetired
Correspondence Address9b Chamberlain Avenue
Corringham
Stanford Le Hope
Essex
SS17 7PA
Director NameMrs Margaret Donaldson Fisher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 19 November 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Gladwin Road
Colchester
Essex
CO2 7HW
Secretary NameAnthony John Kitchen
NationalityBritish
StatusClosed
Appointed22 July 1998(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2008)
RoleCompany Director
Correspondence Address18 Barbrook Way
Bicknacre
Chelmsford
Essex
CM3 4HP
Director NameAnthony John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 19 November 2008)
RoleAccountant
Correspondence Address18 Barbrook Way
Bicknacre
Chelmsford
Essex
CM3 4HP
Director NameMrs Sarah Candy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed29 November 2001(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Shop Road Little Bromley
Manningtree
Essex
CO11 2PZ
Director NameStephen Sadler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 19 November 2008)
RoleDirector Of Operations
Correspondence Address19 Bentley Road
Hertford
Hertfordshire
SG14 2EN
Director NameGary William Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Firs Rayleigh Downs Road
Rayleigh
Essex
SS6 7LR
Director NameMrs Susan Flack
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(8 years after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garnetts Bishops Green
Barnston
Dunmow
Essex
CM6 1NF
Director NameMr Peter John Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerryweather
Mill Lane
Terling
Essex
CM3 2QD
Director NameBrian Stephen Catt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleChief Executive
Correspondence Address14 Sussex Close
Boreham
Chelmsford
CM3 3ED
Director NameMichael Charles Clegg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleManaging Director
Correspondence Address6 Ridgeway
Highwoods
Colchester
Essex
CM4 4UN
Secretary NameBridget Ann Kerle
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 49-51 Station Road
Wilburton
Ely
Cambridgeshire
CB6 3RP
Director NameGeorge William Davies
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 1999)
RolePersonnel Manager
Correspondence Address23 Hillcrest Road
Loughton
Essex
IG10 4QH
Director NameJames Joseph Gordon
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 1998)
RoleCounty Councillor
Correspondence AddressBydand 67 High Road
Rayleigh
Essex
SS6 7SE
Director NameDavid Arwel Humphreys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address1 Valleyview Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameDavid Frederick Rex
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2001)
RoleRetired
Correspondence AddressSaltwood 17 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameMr Brian Michael Palmer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration8 years, 4 months (resigned 16 July 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressTurks Hall
Hagmore Green
Boxford
Suffolk
CO10 5NU
Director NameMr Christopher Alan Pearson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address1 Bale Close
Colchester
Essex
CO3 5XP
Director NameAnn Tanner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2001)
RoleManaging Director
Correspondence AddressWashlands Farm
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameAlan Winn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(3 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1995)
RoleGeneral Manager
Correspondence Address440 Rayleigh Road
Benfleet
Essex
SS7 3SU
Director NameMr Patrick John Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2001)
RoleHead Of Workforce Dev Strategy
Country of ResidenceEngland
Correspondence Address130 Highfields Road
Witham
Essex
CM8 2HH
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Director NameMiss Alison Jayne Webster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressConway House Conway Road
London
NW2 6HJ
Director NameCarole Ann Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 2001)
RoleManaging Director
Correspondence AddressMill House Mill Lane
Terling
Chelmsford
Essex
CM3 2QG
Director NameLinda Joan Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2003)
RoleChief Executive
Correspondence AddressThe Hill House
Tayles Hill Drive
Ewell Village
Surrey
KT17 1NL
Director NameAnthony Pitcher
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2003)
RoleCollege Principal
Correspondence Address12 Woodside Court
Woodside
Leigh On Sea
Essex
SS9 4TF
Director NameMr Robert Edward Hutchinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2002)
RoleCareer Management
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NameCounty Councillor Elizabeth Marion Hart
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2003)
RoleCouncillor
Correspondence Address6 Hawthorne Gardens
Hockley
Essex
SS5 4SW

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Completion of winding up (1 page)
6 May 2008Order of court to wind up (2 pages)
15 April 2008Liquidators statement of receipts and payments to 22 September 2008 (7 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (11 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (6 pages)
21 April 2005Liquidators statement of receipts and payments (6 pages)
14 January 2005Appointment of a voluntary liquidator (1 page)
30 December 2004Notice of Constitution of Liquidation Committee (2 pages)
30 December 2004Resignation of a liquidator (1 page)
30 December 2004Resignation of a liquidator (1 page)
30 December 2004Statement of affairs (12 pages)
7 April 2004Registered office changed on 07/04/04 from: the matchyns london road rivenhall witham CM8 3HA (1 page)
1 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2004Appointment of a voluntary liquidator (2 pages)
29 March 2004Declaration of solvency (3 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Return made up to 20/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
24 July 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
25 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
7 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
8 February 2001Full group accounts made up to 31 March 2000 (22 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
25 July 2000Return made up to 20/02/00; full list of members (9 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
9 December 1999Full group accounts made up to 31 March 1999 (24 pages)
19 February 1999Return made up to 20/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 1999Full accounts made up to 31 March 1998 (19 pages)
17 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Return made up to 20/02/98; no change of members (6 pages)
30 May 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: kensal house springfield road chelmsford essex CM2 6TQ (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
22 August 1997Full accounts made up to 31 March 1997 (21 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
6 August 1996Full accounts made up to 31 March 1996 (21 pages)
25 June 1996Director's particulars changed (1 page)
8 March 1996Return made up to 20/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 March 1996New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 July 1995Particulars of mortgage/charge (2 pages)
4 July 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 May 1995Ad 17/05/95--------- £ si 199900@1=199900 £ ic 2/199902 (2 pages)
22 May 1995£ nc 100/200000 17/05/95 (1 page)
17 March 1995New director appointed (2 pages)