Company NameResearch Education & Development Limited
Company StatusDissolved
Company Number03267840
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKirsty Margaret Deacon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2000)
RoleResearcher
Correspondence Address6 Trinity Street
Bishops Stortford
Hertfordshire
CM23 3TJ
Director NameRosamonde Valerie Deacon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2000)
RoleManaging Director
Correspondence Address6 Trinity Street
Bishops Stortford
Hertfordshire
CM23 3TJ
Director NameRoss Alexander Jonathan Deacon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2000)
RoleFinancier
Correspondence Address6 Trinity Street
Bishops Stortford
Hertfordshire
CM23 3TJ
Secretary NameKirsty Margaret Deacon
NationalityBritish
StatusClosed
Appointed01 November 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2000)
RoleResearcher
Correspondence Address6 Trinity Street
Bishops Stortford
Hertfordshire
CM23 3TJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPhillips & Co 11-15 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
6 December 1999Application for striking-off (1 page)
29 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
25 January 1999Return made up to 24/10/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
8 December 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
27 December 1996Registered office changed on 27/12/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 December 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1996Incorporation (12 pages)