THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006680

Incorporation date

05/01/1995

Size

Small

Contacts

Registered address

Registered address

Westminster Business Centre, Nether Poppleton, York YO26 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/09/2014
Statement of affairs with form 4.19
dot icon24/09/2014
Appointment of a voluntary liquidator
dot icon24/09/2014
Resolutions
dot icon02/09/2014
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Westminster Business Centre Nether Poppleton York YO26 6RB on 2014-09-03
dot icon03/06/2014
Accounts for a small company made up to 2013-08-31
dot icon02/03/2014
Appointment of Mr William Peter Frederick Brook as a director
dot icon27/02/2014
Termination of appointment of Stephen Ohara as a director
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-08-31
dot icon15/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon15/01/2013
Termination of appointment of James Mcgreal as a secretary
dot icon15/01/2013
Termination of appointment of James Mcgreal as a director
dot icon03/12/2012
Accounts for a small company made up to 2011-08-31
dot icon22/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon02/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Accounts for a small company made up to 2010-08-31
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2011
Resolutions
dot icon27/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2011
Resolutions
dot icon02/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/01/2011
Resolutions
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon08/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/05/2009
Accounts for a small company made up to 2008-08-31
dot icon09/02/2009
Return made up to 08/01/09; full list of members
dot icon13/08/2008
Accounting reference date shortened from 30/11/2008 to 31/08/2008
dot icon13/08/2008
Accounts for a small company made up to 2007-11-30
dot icon26/02/2008
Return made up to 08/01/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2007
Return made up to 08/01/07; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2005-11-30
dot icon17/01/2006
Return made up to 06/01/06; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-11-30
dot icon31/01/2005
Return made up to 06/01/05; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2003-11-30
dot icon19/01/2004
Return made up to 06/01/04; full list of members
dot icon13/10/2003
Registered office changed on 14/10/03 from: new roman house 10 east road london N1 6BG
dot icon03/06/2003
Accounts for a small company made up to 2002-11-30
dot icon31/03/2003
Return made up to 06/01/03; full list of members
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Secretary resigned
dot icon10/07/2002
Accounts for a small company made up to 2001-11-30
dot icon26/02/2002
Return made up to 06/01/02; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-11-30
dot icon22/01/2001
Return made up to 06/01/01; full list of members
dot icon30/08/2000
Accounting reference date extended from 31/08/00 to 30/11/00
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon25/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/04/2000
Return made up to 06/01/00; full list of members
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Registered office changed on 11/01/00 from: 6A langford arch london road sawston cambridgeshire CB2 4EE
dot icon04/12/1999
Ad 15/09/99--------- £ si 1@1=1 £ ic 1000/1001
dot icon26/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Memorandum and Articles of Association
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon24/06/1999
Resolutions
dot icon24/06/1999
£ nc 100000/200000 05/02/99
dot icon15/04/1999
New secretary appointed
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Secretary resigned
dot icon24/01/1999
Return made up to 06/01/99; full list of members
dot icon28/05/1998
Registered office changed on 29/05/98 from: 6A langford arch london road sawston cambridge CB2 4EE
dot icon28/05/1998
Accounts for a small company made up to 1997-08-31
dot icon19/05/1998
Registered office changed on 20/05/98 from: 8 morleys place sawston cambridgeshire CB2 4TG
dot icon22/01/1998
Return made up to 06/01/98; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon27/05/1997
Return made up to 06/01/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-08-31
dot icon24/06/1996
Accounts for a small company made up to 1995-08-31
dot icon22/01/1996
Return made up to 06/01/96; full list of members
dot icon31/07/1995
Registered office changed on 01/08/95 from: 3 duxford road whittlesford cambridgeshire CB2 4QN
dot icon20/02/1995
Accounting reference date notified as 31/08
dot icon23/01/1995
Ad 11/01/95--------- £ si 998@1=998 £ ic 2/1000
dot icon14/01/1995
Director resigned;new director appointed
dot icon14/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/01/1995 - 06/01/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/01/1995 - 06/01/1995
67500
Brook, William Peter Frederick
Director
27/02/2014 - Present
14
Lee, Anthony Craig
Director
22/11/1999 - Present
15
Ohara, Stephen Cameron
Director
22/11/1999 - 27/02/2014
12

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 THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED

THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED is an(a) Dissolved company incorporated on 05/01/1995 with the registered office located at Westminster Business Centre, Nether Poppleton, York YO26 6RB. 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 THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED?

toggle

THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED is currently Dissolved. It was registered on 05/01/1995 and dissolved on 04/09/2015.

Where is THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED located?

toggle

THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED is registered at Westminster Business Centre, Nether Poppleton, York YO26 6RB.

What does THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED do?

toggle

THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED?

toggle

The latest filing was on 04/09/2015: Final Gazette dissolved following liquidation.