Company NameEducation World Limited
Company StatusDissolved
Company Number03643929
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNeil Michael Coram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleEducation Consultant
Correspondence Address91 Eslington Court
Gateshead
Tyne & Wear
NE8 2TX
Secretary NameJulie Coray
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address91 Eslington Court
Gateshead
Tyne & Wear
NE8 2TX
Secretary NameJanice Bell
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Glebe Rise
Whickham
Gateshead
NE16 4LY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Pink Lane
Newcastle Upon Tyne
Tyne & Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,911
Cash£900
Current Liabilities£1,476

Accounts

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

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
6 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 December 2001New secretary appointed (2 pages)
6 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 May 2000Memorandum and Articles of Association (5 pages)
17 February 2000Registered office changed on 17/02/00 from: bellamour longhorsley morpeth northumberland NE65 8RB (1 page)
28 October 1999Return made up to 05/10/99; full list of members (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 16 churchill way cardiff CF1 4DX (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
5 October 1998Incorporation (14 pages)