Company NameInteractive Development Education Limited
Company StatusDissolved
Company Number03392174
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date8 February 2020 (4 years, 1 month ago)
Previous NameInteractive Development Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gordon Stuart Quince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NamePaul Bagnall
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Benton Huse 136 Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1QE
Director NamePaul Bagnall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Benton House 136 Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteidlimited.co.uk
Email address[email protected]
Telephone0191 2303090
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Gordon Quince
50.00%
Ordinary
50 at £1Paul Bagnall
50.00%
Ordinary

Financials

Year2014
Net Worth£254,996
Cash£88,252
Current Liabilities£134,514

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 August 2005Delivered on: 27 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Registered office address changed from 3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 12 September 2017 (2 pages)
11 September 2017Appointment of a voluntary liquidator (2 pages)
11 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
11 September 2017Statement of affairs (9 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of Gordon Stuart Quince as a person with significant control on 1 April 2017 (2 pages)
2 June 2017Registered office address changed from 3rd Floor, Benton House Sandyford Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QE to 3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2 June 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 February 2016Termination of appointment of Paul Bagnall as a director on 3 February 2016 (1 page)
22 February 2016Termination of appointment of Paul Bagnall as a secretary on 3 February 2016 (1 page)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 July 2012Secretary's details changed for Paul Bagnall on 11 July 2012 (1 page)
11 July 2012Director's details changed for Mr Gordon Stuart Quince on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Paul Bagnall on 11 July 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Mr Gordon Stuart Quince on 1 April 2011 (2 pages)
22 July 2011Director's details changed for Mr Gordon Stuart Quince on 1 April 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 June 2010Director's details changed for Mr Gordon Stuart Quince on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Paul Bagnall on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 26/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from 17 st james street newcastle upon tyne tyne & wear NE1 4NF (1 page)
18 December 2008Director's change of particulars / gordon quince / 03/09/2008 (1 page)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
27 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 March 2004Registered office changed on 12/03/04 from: suite 2 2 osborne terrace jesmond newcastle upon tyne tyne and wear NE2 1NE (1 page)
6 July 2003Return made up to 26/06/03; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Company name changed interactive development LIMITED\certificate issued on 09/07/02 (2 pages)
4 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Registered office changed on 24/07/01 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
16 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
24 April 2001New director appointed (2 pages)
5 October 2000Return made up to 26/06/00; full list of members (6 pages)
8 August 2000Director's particulars changed (1 page)
31 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 October 1999Return made up to 26/06/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 August 1998 (7 pages)
23 July 1998Return made up to 26/06/98; full list of members (6 pages)
21 October 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
21 October 1997Registered office changed on 21/10/97 from: 3RD floor,norfolk house 90 grey street, newcastle upon tyne NE1 6AG (1 page)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (14 pages)