Company NameEdukate Limited
Company StatusDissolved
Company Number04090523
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 5 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMr Geoffrey William Jarrett
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMichael Casson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Oaklands Drive
Bishops Stortford
Hertfordshire
CM23 2BZ
Director NameDerek Cornelius
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressPerses
Great Canfield
Essex
CM6 1LF
Director NameMelvin Ernest Frank Wales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address38 The Poplars
Great Dunmow
Essex
CM6 2JA
Director NameMichael Casson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 October 2003)
RoleSolicitor
Correspondence Address6 Oaklands Drive
Bishops Stortford
Hertfordshire
CM23 2BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
15 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Return made up to 16/10/03; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2004Nc inc already adjusted 02/10/02 (1 page)
22 March 2004New director appointed (1 page)
22 March 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
18 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 March 2004Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
9 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 October 2002Return made up to 16/10/01; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
31 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)