Company NameHeadway (Education Consultants) Limited
Company StatusDissolved
Company Number05266090
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Neil Parker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamsterley Drive
Crook
County Durham
DL15 9PT
Secretary NameKathleen Ann Parker
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Hamsterley Drive
Crook
County Durham
DL15 9PT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3,014
Cash£6,029
Current Liabilities£3,843

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 100
(4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 100
(4 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Michael Neil Parker on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Michael Neil Parker on 22 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Registered office changed on 09/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
9 January 2007Registered office changed on 09/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
17 November 2006Return made up to 21/10/06; full list of members (2 pages)
17 November 2006Return made up to 21/10/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 November 2005Ad 21/10/04--------- £ si 99@1 (2 pages)
15 November 2005Ad 21/10/04--------- £ si 99@1 (2 pages)
28 October 2005Return made up to 21/10/05; full list of members (2 pages)
28 October 2005Return made up to 21/10/05; full list of members (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (11 pages)
21 October 2004Incorporation (11 pages)