About

Registered Number: 04616492
Date of Incorporation: 13/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: Blencathra Upton Magna Business Park, Upton Magna, Shrewsbury, SY4 4TT

 

Founded in 2002, The Entrepreneurs Coach Ltd have registered office in Shrewsbury, it's status is listed as "Dissolved". We don't know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMBERTON, Glyn 13 December 2002 19 March 2007 1
MURPHY, Graham 13 March 2007 13 March 2007 1
WHITTINGHAM RIDDELL RESOURCES LIMITED 13 March 2007 05 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 March 2017
SH01 - Return of Allotment of shares 27 March 2017
CS01 - N/A 07 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 09 December 2010
AD01 - Change of registered office address 11 November 2010
AA01 - Change of accounting reference date 31 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 06 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
CERTNM - Change of name certificate 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 13 October 2003
225 - Change of Accounting Reference Date 11 May 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.