Company NameEducation Business Connections Limited
Company StatusDissolved
Company Number04490172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Stewart Hindmarsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(7 months, 2 weeks after company formation)
Appointment Duration11 years (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Lodge
The Cedars Ashbrooke
Sunderland
Tyne And Wear
SR2 7TW
Director NameDavid Clifford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleRetired
Correspondence Address2 Pickwick Close
Merry Oaks
Durham City
DH1 3QU
Director NameCatherine Judith Eldon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2006)
RoleCareers Coordinator
Correspondence Address20 Swaledale Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TA
Director NameLucinda Jill Robb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(7 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 21 March 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoor View Cottage
1a Moor Lane
Cleadon
Tyne & Wear
SR6 7TN
Director NameMartin Westgate
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2004)
RoleBusiness Development Manager
Correspondence Address24 Brancepeth Close
Newton Hall
Durham
DH1 5XL
Director NameProf George Shield
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 21 March 2012)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address11 Fatfield Park
Washington
Tyne & Wear
NE38 8BN
Secretary NameCllr Iain William Kay
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteheugh
Riverside
South Hylton
Tyne & Wear
SR4 0NH
Director NameThomas Van Huck
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address73 Heathfield Park
Middleton St George
Darlington
County Durham
DL2 1LW
Director NameMr Colin Short
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2012)
RoleRet Headteacher
Country of ResidenceEngland
Correspondence Address23 Dovedale Road
Seaburn Dene
Sunderland
Tyne & Wear
SR6 8LP
Secretary NameMrs Rose Cummings
StatusResigned
Appointed10 October 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2011)
RoleCompany Director
Correspondence AddressUnit 22 Ne Bic
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 22 Ne Bic
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Turnover£289,585
Net Worth-£205,245
Cash£8
Current Liabilities£130,825

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
30 January 2013Notice of completion of voluntary arrangement (3 pages)
30 January 2013Notice of completion of voluntary arrangement (3 pages)
28 January 2013Termination of appointment of Thomas Huck as a director (2 pages)
28 January 2013Termination of appointment of Colin Short as a director (2 pages)
28 January 2013Termination of appointment of George Shield as a director on 21 March 2012 (2 pages)
28 January 2013Termination of appointment of Lucinda Jill Robb as a director on 21 March 2012 (2 pages)
28 January 2013Termination of appointment of Colin Short as a director on 21 March 2012 (2 pages)
28 January 2013Termination of appointment of Thomas Van Huck as a director on 21 March 2012 (2 pages)
28 January 2013Termination of appointment of Lucinda Robb as a director (2 pages)
28 January 2013Termination of appointment of George Shield as a director (2 pages)
12 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 January 2012Annual return made up to 4 January 2012 no member list (6 pages)
24 January 2012Annual return made up to 4 January 2012 no member list (6 pages)
24 January 2012Annual return made up to 4 January 2012 no member list (6 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
11 August 2011Termination of appointment of Rose Cummings as a secretary (1 page)
11 August 2011Termination of appointment of Rose Cummings as a secretary (1 page)
7 January 2011Total exemption full accounts made up to 31 December 2009 (22 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (22 pages)
4 January 2011Termination of appointment of Iain Kay as a secretary (1 page)
4 January 2011Appointment of Mrs Rose Cummings as a secretary (1 page)
4 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
4 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
4 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
4 January 2011Termination of appointment of Iain Kay as a secretary (1 page)
4 January 2011Appointment of Mrs Rose Cummings as a secretary (1 page)
19 November 2010Director's details changed for Professor George Shield on 19 July 2010 (2 pages)
19 November 2010Director's details changed for Thomas Van Huck on 19 July 2010 (2 pages)
19 November 2010Director's details changed for Colin Short on 19 July 2010 (2 pages)
19 November 2010Director's details changed for Professor George Shield on 19 July 2010 (2 pages)
19 November 2010Annual return made up to 19 July 2010 no member list (7 pages)
19 November 2010Director's details changed for Colin Short on 19 July 2010 (2 pages)
19 November 2010Director's details changed for Lucinda Jill Robb on 19 July 2010 (2 pages)
19 November 2010Director's details changed for Thomas Van Huck on 19 July 2010 (2 pages)
19 November 2010Director's details changed for Lucinda Jill Robb on 19 July 2010 (2 pages)
19 November 2010Annual return made up to 19 July 2010 no member list (7 pages)
9 October 2009Full accounts made up to 31 December 2008 (29 pages)
9 October 2009Full accounts made up to 31 December 2008 (29 pages)
10 September 2009Annual return made up to 19/07/09 (3 pages)
10 September 2009Annual return made up to 19/07/09 (3 pages)
25 August 2009Registered office changed on 25/08/2009 from units 75T & 78T north east bic wearfield sunderland enterprise park (east) sunderland SR5 2TH (1 page)
25 August 2009Registered office changed on 25/08/2009 from units 75T & 78T north east bic wearfield sunderland enterprise park (east) sunderland SR5 2TH (1 page)
2 November 2008Full accounts made up to 31 December 2007 (34 pages)
2 November 2008Full accounts made up to 31 December 2007 (34 pages)
19 September 2008Annual return made up to 19/07/08 (3 pages)
19 September 2008Registered office changed on 19/09/2008 from unit 78T business & innovation centre wearfield sunderland tyne & wear SR5 2TH (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit 78T business & innovation centre wearfield sunderland tyne & wear SR5 2TH (1 page)
19 September 2008Annual return made up to 19/07/08 (3 pages)
1 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
1 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
28 September 2007Annual return made up to 19/07/07 (2 pages)
28 September 2007Annual return made up to 19/07/07 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
20 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
8 August 2006Annual return made up to 19/07/06 (6 pages)
8 August 2006Annual return made up to 19/07/06 (6 pages)
6 July 2006Particulars of mortgage/charge (9 pages)
6 July 2006Particulars of mortgage/charge (9 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2005Annual return made up to 19/07/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/08/05
(6 pages)
16 August 2005Annual return made up to 19/07/05 (6 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
22 July 2004Annual return made up to 19/07/04 (6 pages)
22 July 2004Annual return made up to 19/07/04 (6 pages)
28 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
23 February 2004Accounts made up to 31 July 2003 (2 pages)
24 December 2003Annual return made up to 19/07/03 (6 pages)
24 December 2003Annual return made up to 19/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
19 July 2002Incorporation (21 pages)