Company NameELP With Enterprise C.I.C.
Company StatusDissolved
Company Number07633411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameChristopher Lancelot Carling
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleEducation Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameMrs Louise Liddle
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameDebra Anne Murphy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameMrs Alyson Carr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameLee Davis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameAshleigh Ward
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameTim Pinkney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2015)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFerryhill Business And Enterprise Colleg Merringto
Ferryhill
Durham
DL17 8RW
Director NameLester William Crawford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA

Location

Registered AddressMile House
Bridge End
Chester Le Street
County Durham
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2,143
Cash£16,411
Current Liabilities£14,272

Accounts

Latest Accounts6 April 2014 (10 years, 1 month ago)
Next Accounts Due6 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (5 pages)
17 April 2015Application to strike the company off the register (5 pages)
16 February 2015Total exemption small company accounts made up to 6 April 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 6 April 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 6 April 2014 (8 pages)
4 July 2014Annual return made up to 13 May 2014 no member list (6 pages)
4 July 2014Annual return made up to 13 May 2014 no member list (6 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 6 April 2013 (8 pages)
15 May 2013Annual return made up to 13 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 13 May 2013 no member list (6 pages)
6 January 2013Termination of appointment of Lester Crawford as a director (1 page)
6 January 2013Registered office address changed from 99 Picktree Lodge Chester-Le-Street County Durham DH3 4DQ on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 99 Picktree Lodge Chester-Le-Street County Durham DH3 4DQ on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 99 Picktree Lodge Chester-Le-Street County Durham DH3 4DQ on 6 January 2013 (1 page)
6 January 2013Termination of appointment of Lester Crawford as a director (1 page)
2 January 2013Total exemption small company accounts made up to 6 April 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 6 April 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 6 April 2012 (7 pages)
3 August 2012Appointment of Tim Pinkney as a director (3 pages)
3 August 2012Appointment of Tim Pinkney as a director (3 pages)
6 June 2012Previous accounting period shortened from 31 May 2012 to 6 April 2012 (1 page)
6 June 2012Previous accounting period shortened from 31 May 2012 to 6 April 2012 (1 page)
6 June 2012Previous accounting period shortened from 31 May 2012 to 6 April 2012 (1 page)
30 May 2012Annual return made up to 13 May 2012 no member list (5 pages)
30 May 2012Annual return made up to 13 May 2012 no member list (5 pages)
6 January 2012Appointment of Ashleigh Ward as a director (3 pages)
6 January 2012Appointment of Ashleigh Ward as a director (3 pages)
16 December 2011Appointment of Lee Davis as a director (3 pages)
16 December 2011Appointment of Alyson Carr as a director (3 pages)
16 December 2011Appointment of Lee Davis as a director (3 pages)
16 December 2011Appointment of Alyson Carr as a director (3 pages)
19 July 2011Appointment of Debra Anne Murphy as a director (3 pages)
19 July 2011Appointment of Debra Anne Murphy as a director (3 pages)
13 May 2011Incorporation of a Community Interest Company (45 pages)
13 May 2011Incorporation of a Community Interest Company (45 pages)