BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP

Register to unlock more data on OkredoRegister

BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03247132

Incorporation date

09/09/1996

Size

Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon27/09/2023
Final Gazette dissolved following liquidation
dot icon27/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/08/2021
Registered office address changed from Unit 5 Trust Industrial Estate Trust House Hitchin Herts SG4 0UZ England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2021-08-17
dot icon17/08/2021
Statement of affairs
dot icon17/08/2021
Appointment of a voluntary liquidator
dot icon17/08/2021
Resolutions
dot icon11/05/2021
Registered office address changed from 15 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2nd to Unit 5 Trust Industrial Estate Trust House Hitchin Herts SG4 0UZ on 2021-05-11
dot icon01/12/2020
Accounts for a small company made up to 2019-07-31
dot icon10/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon07/09/2020
Memorandum and Articles of Association
dot icon07/09/2020
Statement of company's objects
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon01/08/2020
Notification of Elaine Lesley Morgan as a person with significant control on 2020-08-01
dot icon01/08/2020
Termination of appointment of Mary Catherine Hurlstone as a director on 2020-07-31
dot icon01/08/2020
Termination of appointment of John Grant Goldsmith as a director on 2020-07-31
dot icon01/08/2020
Termination of appointment of Barry Stanley George as a director on 2020-07-31
dot icon05/05/2020
Termination of appointment of Peter Radcliffe as a director on 2020-04-10
dot icon22/11/2019
Termination of appointment of Pauline Ann Stewart as a director on 2019-10-30
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon12/08/2019
Appointment of Ms Mary Catherine Hurlstone as a director on 2019-07-18
dot icon12/08/2019
Appointment of Mrs Pauline Ann Stewart as a director on 2019-07-18
dot icon15/07/2019
Termination of appointment of Alexander George Gourlay as a director on 2018-05-09
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon08/11/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Termination of appointment of Richard Alan Bartlett-Rawlings as a director on 2017-11-09
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon18/08/2017
Appointment of Mr Richard Alan Bartlett-Rawlings as a director on 2017-07-20
dot icon18/08/2017
Termination of appointment of Lindsay Janet Mitton as a director on 2017-02-23
dot icon16/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/06/2016
Termination of appointment of Norman Wilkes as a director on 2015-12-08
dot icon15/06/2016
Termination of appointment of Norman Wilkes as a secretary on 2015-12-08
dot icon01/03/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-14 no member list
dot icon14/08/2015
Termination of appointment of Shahida Khanom as a director on 2015-02-26
dot icon29/07/2015
Termination of appointment of Alison Patricia Batten as a director on 2015-02-26
dot icon19/06/2015
Appointment of Missq Lindsay Janet Mitton as a director on 2015-02-26
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-23 no member list
dot icon16/04/2014
Appointment of Mr Alexander George Gourlay as a director
dot icon01/04/2014
Appointment of Mrs Elaine Lesley Morgan as a director
dot icon24/02/2014
Appointment of Mr Roger Mark Pike as a director
dot icon24/02/2014
Termination of appointment of John Fifield as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Termination of appointment of Carolyn O'donnell as a director
dot icon04/09/2013
Annual return made up to 2013-08-23 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-23 no member list
dot icon14/12/2011
Termination of appointment of Anthony Burnip as a director
dot icon08/11/2011
Amended accounts made up to 2010-03-31
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-23 no member list
dot icon20/01/2011
Amended accounts made up to 2010-03-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-23 no member list
dot icon21/09/2010
Director's details changed for Peter Radcliffe on 2010-08-21
dot icon20/09/2010
Director's details changed for Alison Patricia Batten on 2010-08-21
dot icon20/09/2010
Director's details changed for Kellyn Ruthlin Reid on 2010-08-21
dot icon20/09/2010
Director's details changed for Norman Wilkes on 2010-08-21
dot icon20/09/2010
Director's details changed for Jeff Hooper on 2010-08-21
dot icon20/09/2010
Termination of appointment of Kellyn Reid as a director
dot icon20/09/2010
Termination of appointment of Jeff Hooper as a director
dot icon13/09/2010
Appointment of Miss Shahida Khanom as a director
dot icon13/09/2010
Appointment of Mr John William Fifield as a director
dot icon09/09/2010
Appointment of Mr Barry Stanley George as a director
dot icon09/09/2010
Appointment of Mr John Grant Goldsmith as a director
dot icon05/01/2010
Appointment of Mrs Carolyn Sylvia O'donnell as a director
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon20/10/2009
Termination of appointment of Jeffrey Offer as a director
dot icon20/10/2009
Appointment of Mr Norman Wilkes as a secretary
dot icon07/09/2009
Appointment terminated secretary jeffrey offer
dot icon26/08/2009
Annual return made up to 23/08/09
dot icon20/02/2009
Director appointed norman wilkes
dot icon12/11/2008
Accounts for a small company made up to 2008-03-31
dot icon26/08/2008
Annual return made up to 23/08/08
dot icon27/11/2007
Accounts for a small company made up to 2007-03-31
dot icon30/08/2007
Annual return made up to 23/08/07
dot icon12/03/2007
New director appointed
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
New director appointed
dot icon23/08/2006
Annual return made up to 23/08/06
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
Annual return made up to 20/08/05
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon03/09/2004
Annual return made up to 20/08/04
dot icon06/11/2003
New director appointed
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon29/08/2003
Annual return made up to 20/08/03
dot icon11/11/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Annual return made up to 20/08/02
dot icon18/01/2002
Registered office changed on 18/01/02 from: maryland college leighton street woburn bedfordshire MK17 9JD
dot icon12/09/2001
New director appointed
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Annual return made up to 29/08/01
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon16/08/2001
Accounting reference date extended from 30/03/01 to 31/03/01
dot icon27/07/2001
Registered office changed on 27/07/01 from: 2 railton road woburn road industrial estate kempston bedford MK42 7PN
dot icon20/07/2001
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon22/05/2001
Secretary resigned
dot icon02/05/2001
Secretary resigned
dot icon23/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Certificate of change of name
dot icon09/01/2001
Full accounts made up to 2000-03-26
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon19/09/2000
Annual return made up to 09/09/00
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
New secretary appointed
dot icon18/04/2000
Memorandum and Articles of Association
dot icon07/04/2000
Certificate of change of name
dot icon01/02/2000
Full accounts made up to 1999-03-30
dot icon19/10/1999
Annual return made up to 09/09/99
dot icon21/01/1999
Full accounts made up to 1998-03-30
dot icon03/11/1998
Annual return made up to 09/09/98
dot icon03/08/1998
New secretary appointed
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
Director resigned
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon19/09/1997
Annual return made up to 09/09/97
dot icon19/09/1997
Accounting reference date shortened from 30/09/97 to 30/03/97
dot icon09/07/1997
Certificate of change of name
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon09/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Paul
Director
08/09/1996 - 31/03/2001
1
Khanom, Shahida
Director
12/09/2010 - 25/02/2015
8
Goldsmith, John Grant
Director
08/09/2010 - 30/07/2020
2
Stewart, Pauline Ann
Director
18/07/2019 - 30/10/2019
17
Morgan, Elaine Lesley
Director
19/02/2014 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP

BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP is an(a) Dissolved company incorporated on 09/09/1996 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP?

toggle

BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP is currently Dissolved. It was registered on 09/09/1996 and dissolved on 27/09/2023.

Where is BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP located?

toggle

BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP do?

toggle

BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP?

toggle

The latest filing was on 27/09/2023: Final Gazette dissolved following liquidation.