GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP

Register to unlock more data on OkredoRegister

GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02900211

Incorporation date

17/02/1994

Size

-

Contacts

Registered address

Registered address

Alexandra Warehouse West Quay, The Docks, Gloucester GL1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon14/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon18/03/2014
Application to strike the company off the register
dot icon15/04/2013
Registered office address changed from 6Th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom on 2013-04-16
dot icon17/02/2013
Annual return made up to 2013-02-14 no member list
dot icon17/02/2013
Termination of appointment of Heather Lee as a secretary
dot icon11/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon26/09/2012
Registered office address changed from the Old Grange Zurich Financial Services Bishops Cleeve Cheltenham Gloucestershire GL52 8XX on 2012-09-27
dot icon19/02/2012
Annual return made up to 2012-02-14 no member list
dot icon16/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon13/02/2011
Annual return made up to 2011-02-14 no member list
dot icon18/01/2011
Termination of appointment of Craig Low as a director
dot icon14/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon16/05/2010
Appointment of Ms Melanie Jane Day as a director
dot icon16/05/2010
Appointment of Mr Darren Adams as a director
dot icon22/02/2010
Annual return made up to 2010-02-14 no member list
dot icon22/02/2010
Director's details changed for Geoffrey Peter Sparkes on 2010-02-22
dot icon22/02/2010
Director's details changed for Craig Low on 2010-02-22
dot icon22/02/2010
Director's details changed for Stuart Langworthy on 2010-02-22
dot icon22/02/2010
Director's details changed for John Pinfold on 2010-02-22
dot icon22/02/2010
Director's details changed for Simon John Dove on 2010-02-22
dot icon22/02/2010
Director's details changed for James Michael Davis on 2010-02-22
dot icon22/02/2010
Director's details changed for Lynne Patricia Georgina Craig on 2010-02-22
dot icon22/02/2010
Director's details changed for Daniel John Corfield on 2010-02-22
dot icon08/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/09/2009
Director appointed stuart langworthy
dot icon30/07/2009
Appointment terminated director elizabeth ramsay
dot icon30/07/2009
Appointment terminated director paul elliott
dot icon04/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/05/2009
Director appointed simon john dove
dot icon24/02/2009
Annual return made up to 14/02/09
dot icon06/02/2009
Director appointed lynne patricia georgina craig
dot icon09/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/06/2008
Appointment terminated director nigel summers
dot icon07/05/2008
Appointment terminated director david owen
dot icon07/04/2008
Appointment terminated director luanna roberts
dot icon19/03/2008
Director appointed daniel john corfield
dot icon14/02/2008
Annual return made up to 14/02/08
dot icon14/02/2008
Director resigned
dot icon19/11/2007
Director resigned
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon14/03/2007
Annual return made up to 14/02/07
dot icon15/01/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2006
Secretary resigned;director resigned
dot icon26/10/2006
New secretary appointed;new director appointed
dot icon20/09/2006
Director resigned
dot icon19/04/2006
Annual return made up to 14/02/06
dot icon29/03/2006
Director resigned
dot icon19/03/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon13/11/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon09/05/2005
Certificate of change of name
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon01/03/2005
Annual return made up to 27/01/05
dot icon22/02/2005
Director resigned
dot icon17/02/2005
New secretary appointed;new director appointed
dot icon10/02/2005
Secretary resigned;director resigned
dot icon06/02/2005
Certificate of change of name
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Director resigned
dot icon22/03/2004
Annual return made up to 14/02/04
dot icon12/02/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon24/04/2003
Registered office changed on 25/04/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon10/03/2003
Annual return made up to 14/02/03
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon03/03/2002
New director appointed
dot icon19/02/2002
Annual return made up to 14/02/02
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Secretary resigned;director resigned
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Auditor's resignation
dot icon29/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon26/04/2001
Annual return made up to 18/02/01
dot icon26/04/2001
New secretary appointed
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Certificate of change of name
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon02/05/2000
Annual return made up to 18/02/00
dot icon02/05/2000
Registered office changed on 03/05/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Full accounts made up to 1998-03-31
dot icon30/04/1999
Annual return made up to 18/02/99
dot icon16/06/1998
Annual return made up to 18/02/98
dot icon03/03/1998
Full accounts made up to 1997-03-31
dot icon06/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon24/09/1997
Registered office changed on 25/09/97 from: chelham house bath road cheltenham glos GL53 7LR
dot icon08/09/1997
Director resigned
dot icon20/04/1997
Director resigned
dot icon20/04/1997
New director appointed
dot icon19/03/1997
Annual return made up to 18/02/97
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/01/1997
New director appointed
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon23/04/1996
Annual return made up to 18/02/96
dot icon17/12/1995
Full accounts made up to 1995-03-31
dot icon08/10/1995
New director appointed
dot icon08/10/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon17/04/1995
Certificate of change of name
dot icon10/04/1995
New director appointed
dot icon15/03/1995
Annual return made up to 18/02/95
dot icon06/11/1994
Accounting reference date notified as 31/03
dot icon24/08/1994
Director resigned
dot icon24/08/1994
New director appointed
dot icon17/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Margaret
Director
14/01/2002 - 01/04/2002
3
Craig, Lynne Patricia Georgina
Director
10/11/2008 - Present
3
Carter, Michael Edward
Director
01/01/2003 - 22/03/2006
9
Wheaton, Adrian John
Director
15/01/2003 - 17/07/2007
5
Davis, James Michael
Director
17/02/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP

GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP is an(a) Dissolved company incorporated on 17/02/1994 with the registered office located at Alexandra Warehouse West Quay, The Docks, Gloucester GL1 2LG. There are currently 9 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 GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP?

toggle

GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP is currently Dissolved. It was registered on 17/02/1994 and dissolved on 14/07/2014.

Where is GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP located?

toggle

GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP is registered at Alexandra Warehouse West Quay, The Docks, Gloucester GL1 2LG.

What does GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP do?

toggle

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

What is the latest filing for GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via voluntary strike-off.