MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01448842

Incorporation date

17/09/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1979)
dot icon06/12/2017
Final Gazette dissolved following liquidation
dot icon06/09/2017
Return of final meeting in a members' voluntary winding up
dot icon16/06/2017
Termination of appointment of Charles Keith Scobie as a director on 2017-06-01
dot icon01/06/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon13/04/2016
Registered office address changed from 80 Strand London WC2R 0RL England to Acre House 11-15 William Road London NW1 3ER on 2016-04-13
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Declaration of solvency
dot icon24/03/2016
Resolutions
dot icon15/03/2016
Termination of appointment of Joseph Anthony Carroll as a director on 2016-03-09
dot icon14/03/2016
Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 2016-03-14
dot icon12/02/2016
Termination of appointment of Tamara Lee Minick-Scokalo as a director on 2016-02-12
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon19/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon19/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon19/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon16/12/2014
Director's details changed for Mr Charles Keith Scobie on 2014-12-01
dot icon11/12/2014
Appointment of Joseph Anthony Carroll as a director on 2014-12-01
dot icon11/12/2014
Termination of appointment of Sean Nicholas Price as a director on 2014-11-30
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/06/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/06/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/06/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon17/06/2014
Appointment of Mr Charles Keith Scobie as a director
dot icon02/06/2014
Termination of appointment of Andrew Parr as a director
dot icon11/07/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon11/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon11/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon11/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/03/2013
Appointment of Mr. Martyn James Allen Leader as a director on 2013-02-27
dot icon25/03/2013
Appointment of Sean Nicholas Price as a director
dot icon25/03/2013
Termination of appointment of Victor Keyworth as a director
dot icon20/03/2013
Appointment of Mr. Martyn James Allen Leader as a director
dot icon20/03/2013
Appointment of Tamara Lee Minick-Scokalo as a director
dot icon19/03/2013
Termination of appointment of Rona Fairhead as a director
dot icon15/01/2013
Termination of appointment of Jonathan Palmer as a director
dot icon10/01/2013
Termination of appointment of Caspar Hobbs as a director
dot icon19/11/2012
Appointment of Andrew William Parr as a director
dot icon19/11/2012
Termination of appointment of Christopher Butler as a director
dot icon25/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon17/09/2012
Director's details changed for Mr Jonathan Palmer on 2012-09-10
dot icon17/09/2012
Director's details changed for Mr Christopher Butler on 2012-09-10
dot icon17/09/2012
Director's details changed for Mr Victor Edward Keyworth on 2012-09-10
dot icon21/08/2012
Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 2012-08-21
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Stephen Andrew Jones as a secretary
dot icon03/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon24/02/2012
Appointment of Rona Alison Fairhead as a director
dot icon24/02/2012
Appointment of Caspar Hobbs as a director
dot icon21/02/2012
Register(s) moved to registered inspection location
dot icon21/02/2012
Register inspection address has been changed
dot icon14/02/2012
Director's details changed for Mr Jonathan Palmer on 2012-02-10
dot icon01/02/2012
Appointment of Mrs Daksha Hirani as a secretary
dot icon01/02/2012
Termination of appointment of Helen Milsom as a secretary
dot icon07/12/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Paul O'neill as a director
dot icon30/01/2010
Full accounts made up to 2009-09-30
dot icon20/10/2009
Director's details changed for Mr Jonathan Palmer on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Victor Edward Keyworth on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Christopher Butler on 2009-10-20
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon12/06/2009
Director appointed mr paul o'neill
dot icon22/05/2009
Director appointed mr jonathan palmer
dot icon26/03/2009
Full accounts made up to 2008-09-30
dot icon16/07/2008
Return made up to 07/07/08; full list of members
dot icon16/07/2008
Director's change of particulars / christopher butler / 07/07/2008
dot icon10/03/2008
Full accounts made up to 2007-09-30
dot icon08/02/2008
Resolutions
dot icon12/10/2007
Registered office changed on 12/10/07 from: bonsall street long eaton nottingham NG10 2AN
dot icon30/07/2007
Return made up to 07/07/07; full list of members
dot icon19/03/2007
Full accounts made up to 2006-09-30
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
Return made up to 07/07/06; full list of members
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon20/07/2005
Return made up to 07/07/05; full list of members
dot icon13/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon10/03/2005
Full accounts made up to 2004-09-30
dot icon10/08/2004
Full accounts made up to 2003-09-30
dot icon27/07/2004
Return made up to 07/07/04; full list of members
dot icon04/09/2003
Auditor's resignation
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Return made up to 07/07/03; full list of members
dot icon24/03/2003
Full accounts made up to 2002-09-30
dot icon23/07/2002
Return made up to 07/07/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-09-30
dot icon24/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon24/07/2001
Return made up to 07/07/01; full list of members
dot icon20/02/2001
Resolutions
dot icon28/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon07/07/2000
Return made up to 07/07/00; full list of members
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon27/07/1999
Return made up to 07/07/99; full list of members
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon13/07/1998
Return made up to 07/07/98; no change of members
dot icon08/09/1997
Accounts for a dormant company made up to 1996-09-30
dot icon24/07/1997
Return made up to 07/07/97; no change of members
dot icon23/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon23/07/1996
Return made up to 07/07/96; full list of members
dot icon26/09/1995
Accounts for a dormant company made up to 1994-09-30
dot icon26/07/1995
Return made up to 07/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon14/07/1994
Return made up to 07/07/94; no change of members
dot icon22/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon20/07/1993
Return made up to 07/07/93; full list of members
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Resolutions
dot icon11/08/1992
Accounts for a dormant company made up to 1991-09-30
dot icon17/07/1992
New secretary appointed
dot icon17/07/1992
Return made up to 07/07/92; no change of members
dot icon24/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon07/08/1991
Return made up to 07/07/91; no change of members
dot icon30/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon28/01/1991
Accounts for a dormant company made up to 1990-09-30
dot icon28/01/1991
Accounts for a dormant company made up to 1989-09-30
dot icon25/01/1991
Return made up to 13/12/90; full list of members
dot icon03/10/1990
Director resigned
dot icon02/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon26/07/1989
Return made up to 07/07/89; full list of members
dot icon26/07/1989
Return made up to 30/09/88; full list of members
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
Accounts for a dormant company made up to 1987-09-30
dot icon01/12/1987
New secretary appointed
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Return made up to 09/11/87; full list of members
dot icon02/09/1987
Full accounts made up to 1986-09-30
dot icon13/01/1987
Director resigned
dot icon16/10/1986
Full accounts made up to 1985-09-30
dot icon18/08/1986
Director resigned
dot icon17/07/1986
Return made up to 10/07/86; full list of members
dot icon08/05/1986
Accounts for a dormant company made up to 1984-09-30
dot icon08/05/1986
Resolutions
dot icon17/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Caspar
Director
22/02/2012 - 27/12/2012
17
Fairhead, Rona Alison, Baroness
Director
22/02/2012 - 27/02/2013
20
Price, Sean Nicholas
Director
27/02/2013 - 30/11/2014
18
Minick-Scokalo, Tamara Lee
Director
27/02/2013 - 12/02/2016
11
Carroll, Joseph Anthony
Director
01/12/2014 - 09/03/2016
21

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 MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED

MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 17/09/1979 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED?

toggle

MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 17/09/1979 and dissolved on 06/12/2017.

Where is MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED located?

toggle

MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED do?

toggle

MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/12/2017: Final Gazette dissolved following liquidation.