ENTERPRISE & EDUCATION ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE & EDUCATION ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05711204

Incorporation date

15/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

10 Dig Lane, Wybunbury, Nantwich CW5 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon04/02/2026
Application to strike the company off the register
dot icon03/02/2026
Termination of appointment of Sylvia Lesley Christiansen as a director on 2026-01-10
dot icon21/01/2026
Micro company accounts made up to 2025-12-31
dot icon08/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/11/2025
Termination of appointment of Peter David Hart as a director on 2025-11-01
dot icon17/10/2025
Termination of appointment of Timothy Bakkers as a director on 2025-10-09
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Sylvia Lesley Christiansen as a secretary on 2025-09-21
dot icon22/09/2025
Appointment of Mr Neil Peter Christiansen as a director on 2025-09-21
dot icon22/09/2025
Appointment of Mr Neil Peter Christiansen as a secretary on 2025-09-21
dot icon01/04/2025
Termination of appointment of Kathleen Harmston as a director on 2025-04-01
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Director's details changed for Mrs Sylvia Lesley Christiansen on 2021-08-05
dot icon20/08/2021
Secretary's details changed for Mrs Sylvia Lesley Christiansen on 2021-08-05
dot icon20/08/2021
Registered office address changed from The Outlook Whitchurch Road Willington Malpas Cheshire SY14 7LX to 10 Dig Lane Wybunbury Nantwich CW5 7EZ on 2021-08-20
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/01/2021
Termination of appointment of Mary Jane Hext as a director on 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/04/2020
Director's details changed for Timothy Bakkers on 2020-04-10
dot icon19/04/2020
Director's details changed for Mrs Sylvia Lesley Christiansen on 2020-04-10
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Statement of company's objects
dot icon10/07/2017
Resolutions
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Appointment of Mrs Sylvia Lesley Christiansen as a secretary on 2016-05-01
dot icon04/05/2016
Termination of appointment of Neil Peter Christiansen as a secretary on 2016-05-01
dot icon20/04/2016
Appointment of Mr Peter David Hart as a director on 2016-04-05
dot icon19/04/2016
Termination of appointment of Kim Marie Bakkers as a director on 2016-04-04
dot icon19/04/2016
Termination of appointment of Deborah Louise Christiansen as a director on 2016-04-04
dot icon18/02/2016
Annual return made up to 2016-02-15 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-02-15 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Termination of appointment of David Michael Seddon as a director on 2014-12-12
dot icon11/12/2014
Termination of appointment of Donald George Firkins as a director on 2014-12-10
dot icon14/11/2014
Director's details changed for Donald George Firkins on 2014-11-01
dot icon14/11/2014
Director's details changed for Mr David Michael Seddon on 2014-11-01
dot icon14/11/2014
Director's details changed for Mrs Mary Jane Hext on 2014-11-01
dot icon14/11/2014
Director's details changed for Mrs Kathleen Harmston on 2014-11-01
dot icon14/11/2014
Director's details changed for Timothy Bakkers on 2014-11-01
dot icon14/11/2014
Director's details changed for Miss Kim Marie Bakkers on 2014-11-01
dot icon14/11/2014
Director's details changed for Miss Deborah Louise Christiansen on 2014-11-01
dot icon05/11/2014
Appointment of Mrs Mary Jane Hext as a director on 2014-11-01
dot icon08/10/2014
Director's details changed for Miss Kim Marie Hewitt on 2013-07-01
dot icon03/04/2014
Annual return made up to 2014-02-15 no member list
dot icon03/04/2014
Director's details changed for Timothy Bakkers on 2014-01-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Appointment of Mrs Kathleen Harmston as a director
dot icon19/03/2013
Director's details changed for Mrs Sylvia Lesley Bakkers-Christiansen on 2013-01-01
dot icon19/03/2013
Annual return made up to 2013-02-15 no member list
dot icon19/03/2013
Termination of appointment of Neil Christiansen as a director
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Sylvia Bakkers-Christiansen as a secretary
dot icon23/05/2012
Appointment of Mr Neil Peter Christiansen as a director
dot icon23/05/2012
Appointment of Mr Neil Peter Christiansen as a secretary
dot icon23/05/2012
Appointment of Miss Kim Marie Hewitt as a director
dot icon28/03/2012
Annual return made up to 2012-02-15 no member list
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-02-15 no member list
dot icon26/04/2011
Registered office address changed from the Outlook, Buck Farm Barn Whitchurch Road Willington Malpas Cheshire SY14 7LX United Kingdom on 2011-04-26
dot icon25/04/2011
Director's details changed for Sylvia Lesley Bakkers on 2011-01-01
dot icon25/04/2011
Secretary's details changed for Sylvia Lesley Bakkers on 2011-01-01
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Director's details changed for Don Firkins on 2010-06-01
dot icon03/05/2010
Appointment of Miss Deborah Louise Christiansen as a director
dot icon30/04/2010
Termination of appointment of Michael Worthington as a director
dot icon16/04/2010
Termination of appointment of Neil Christiansen as a director
dot icon16/04/2010
Annual return made up to 2010-02-15 no member list
dot icon16/04/2010
Director's details changed for Mr David Michael Seddon on 2010-01-01
dot icon16/04/2010
Director's details changed for Don Firkins on 2010-01-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Registered office address changed from 139 Moss Road Northwich Cheshire CW8 4BL on 2009-10-22
dot icon22/10/2009
Director's details changed for Timothy Bakkers on 2009-10-01
dot icon22/10/2009
Director's details changed for Sylvia Lesley Bakkers on 2009-10-01
dot icon22/10/2009
Director's details changed for Neil Peter Christiansen on 2009-10-01
dot icon22/10/2009
Secretary's details changed for Sylvia Lesley Bakkers on 2009-10-01
dot icon09/03/2009
Annual return made up to 15/02/09
dot icon09/03/2009
Director appointed mr david michael seddon
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Annual return made up to 15/02/08
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Annual return made up to 15/02/07
dot icon02/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon22/05/2006
Registered office changed on 22/05/06 from: B9 verdin exchange, high street winsford cheshire CW7 2AN
dot icon15/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.28K
-
0.00
-
-
2022
5
5.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakkers, Timothy
Director
15/02/2006 - 09/10/2025
-
Christiansen, Neil Peter
Secretary
01/04/2012 - 01/05/2016
-
Seddon, David Michael
Director
05/06/2008 - 12/12/2014
-
Christiansen, Neil Peter
Director
21/09/2025 - Present
3
Harmston, Kathleen
Director
01/09/2013 - 01/04/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE & EDUCATION ALLIANCE LIMITED

ENTERPRISE & EDUCATION ALLIANCE LIMITED is an(a) Dissolved company incorporated on 15/02/2006 with the registered office located at 10 Dig Lane, Wybunbury, Nantwich CW5 7EZ. 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 ENTERPRISE & EDUCATION ALLIANCE LIMITED?

toggle

ENTERPRISE & EDUCATION ALLIANCE LIMITED is currently Dissolved. It was registered on 15/02/2006 and dissolved on 05/05/2026.

Where is ENTERPRISE & EDUCATION ALLIANCE LIMITED located?

toggle

ENTERPRISE & EDUCATION ALLIANCE LIMITED is registered at 10 Dig Lane, Wybunbury, Nantwich CW5 7EZ.

What does ENTERPRISE & EDUCATION ALLIANCE LIMITED do?

toggle

ENTERPRISE & EDUCATION ALLIANCE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ENTERPRISE & EDUCATION ALLIANCE LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.