Company NameEducation Finance Limited
Company StatusDissolved
Company Number03020100
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr David Alun Owen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lynwood Green
Rayleigh
Essex
SS6 7NE
Secretary NameMr David Alun Owen
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lynwood Green
Rayleigh
Essex
SS6 7NE
Director NameMrs Sandra Jane Owen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(14 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lynwood Green
Rayleigh
Essex
SS6 7NE
Director NameMatthew John Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3
53 Onslow Gardens
London
SW7 3QF
Director NameMr Anthony Edward Oliphant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Arcadian Avenue
Bexley
Kent
DA5 1JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd
Floor, Vantage House 6-7 Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
27 March 2009Director appointed mrs sandra owen (1 page)
27 March 2009Appointment terminated director anthony oliphant (1 page)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
26 June 2008Return made up to 09/02/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN (1 page)
6 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 February 2006Return made up to 09/02/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2005Return made up to 09/02/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
8 June 2004Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY (1 page)
5 February 2004Return made up to 09/02/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2003Return made up to 09/02/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 March 2002Return made up to 09/02/02; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
22 March 2001Return made up to 09/02/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 April 2000 (11 pages)
4 May 2000Full accounts made up to 30 April 1999 (9 pages)
1 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Return made up to 09/02/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (10 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Return made up to 09/02/98; no change of members (4 pages)
8 September 1997Amended accounts made up to 30 June 1996 (5 pages)
1 August 1997Director resigned (1 page)
3 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 April 1997New director appointed (2 pages)
14 February 1997Return made up to 09/02/97; no change of members (4 pages)
12 December 1996Registered office changed on 12/12/96 from: osborn house 74/83 middlesex street london E1 7EZ (1 page)
20 August 1996Return made up to 09/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
(6 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New secretary appointed;new director appointed (2 pages)
13 October 1995Accounting reference date notified as 30/06 (1 page)