Company NameMarketing Education Consultants Limited
Company StatusDissolved
Company Number01617161
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameRoy William Mathews
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(11 years, 6 months after company formation)
Appointment Duration8 years (closed 25 September 2001)
RoleRetired
Correspondence AddressRidgeway Wester Essendy
Blairgowrie
Perth
PH10 6RA
Scotland
Secretary NamePamela Joan Mathews
NationalityBritish
StatusClosed
Appointed16 September 1993(11 years, 6 months after company formation)
Appointment Duration8 years (closed 25 September 2001)
RoleSec/Bookkeeper
Correspondence AddressRidgeway Wester Essendy
Blairgowrie
Perth
PH10 6RA
Scotland
Director NameMr Peter Barratt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1993)
RoleConsultant
Correspondence Address249 Brentwood Road
Romford
Essex
RM1 2RL
Director NameMr Lester Charles Massingham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressSeabrights House Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 7SU
Secretary NameJennifer Elaine Revill
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressSeabrights House
Vicarage Lane Great Baddow
Chelmsford
Essex
CM2 7SU
Director NamePamela Joan Mathews
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1993)
RoleSec/Bookkeeper
Correspondence Address49 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ

Location

Registered AddressMill House
Powers Hall End
Chipping Hill
Witham
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham

Financials

Year2014
Turnover£33
Gross Profit-£536
Net Worth-£661
Current Liabilities£661

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
8 September 2000Accounts made up to 31 March 2000 (10 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
25 January 2000Accounts made up to 31 March 1999 (11 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
13 August 1998Accounts made up to 31 March 1998 (10 pages)
22 May 1998Return made up to 14/05/98; no change of members (4 pages)
22 December 1997Accounts made up to 31 March 1997 (12 pages)
28 May 1997Return made up to 14/05/97; no change of members
  • 363(287) ‐ Registered office changed on 28/05/97
(4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
20 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
9 May 1995Return made up to 14/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)