Company NameEducation Market Bridge Limited
Company StatusDissolved
Company Number04414873
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Ian Wells
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(1 day after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvolve Centre Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
Secretary NameMr Jonathan Ian Wells
NationalityBritish
StatusClosed
Appointed12 April 2002(1 day after company formation)
Appointment Duration17 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Centre Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Stewart Alexander Hutton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Uist Road
Glenrothes
Fife
KY7 6RE
Scotland
Director NameMelanie Jane Wells
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2013)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashdale
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressEvolve Centre
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jonathan Ian Wells
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
2 May 2013Director's details changed for Mr Jonathan Ian Wells on 1 March 2013 (2 pages)
2 May 2013Registered office address changed from 17 Ashdale Mount Pleasant Houghton Le Spring DH4 7SL on 2 May 2013 (1 page)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
2 May 2013Secretary's details changed for Mr Jonathan Ian Wells on 1 March 2013 (1 page)
2 May 2013Registered office address changed from 17 Ashdale Mount Pleasant Houghton Le Spring DH4 7SL on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Mr Jonathan Ian Wells on 1 March 2013 (1 page)
2 May 2013Director's details changed for Mr Jonathan Ian Wells on 1 March 2013 (2 pages)
18 March 2013Termination of appointment of Melanie Wells as a director (1 page)
19 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
21 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Melanie Jane Wells on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Jonathan Ian Wells on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Jonathan Ian Wells on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Melanie Jane Wells on 9 April 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 April 2005Return made up to 09/04/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 April 2003Return made up to 09/04/03; full list of members (7 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Incorporation (12 pages)