Company Name4-Education Limited
Company StatusDissolved
Company Number04980529
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Directors

Director NameGlenn Hood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleSales And Marketing
Correspondence Address4 Baliol Road
Stocksfield
Northumberland
NE43 7JU
Director NameCraig Edward Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleSalesman
Correspondence Address9 Rothley Gardens
Marden Estate
North Shields
Tyne & Wear
NE30 3SG
Director NameMark A Farr
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleSalesman
Correspondence AddressLorbottle West Steads
Thropton
Morpeth
Northumberland
NE65 7JT
Secretary NameMark A Farr
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleSalesman
Correspondence AddressLorbottle West Steads
Thropton
Morpeth
Northumberland
NE65 7JT
Director NameMr Warren David Williams
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(8 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LS
Secretary NameMr Warren David Williams
NationalityBritish
StatusResigned
Appointed23 August 2004(8 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 3
International Freight Terminal
Nelson Park West Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
1 September 2004Registered office changed on 01/09/04 from: unit 32 grasmere way kitty brewster industrial estate blyth northumberland NE24 4RR (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Ad 23/08/04--------- £ si 50@1=50 £ ic 101/151 (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Ad 01/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 April 2004Registered office changed on 21/04/04 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
21 April 2004Location of register of members (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)