Company NameEducational Project Resources Limited
Company StatusDissolved
Company Number01377714
CategoryPrivate Limited Company
Incorporation Date10 July 1978(45 years, 10 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameJonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(13 years after company formation)
Appointment Duration8 years, 4 months (closed 09 November 1999)
RolePublic Relations Consultant
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Director NameSir Wilfred Haliday Cockcroft
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(13 years after company formation)
Appointment Duration8 years, 4 months (closed 09 November 1999)
RoleRetired
Correspondence AddressThe Old Rectory
Warmington
Banbury
Oxfordshire
OX17 1BU
Director NamePeter Lewis Keane Murphy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 09 November 1999)
RoleCompany Director
Correspondence Address44 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameNigel John Roberts
NationalityBritish
StatusClosed
Appointed28 April 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameKeith Alexander Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 09 November 1999)
RoleConsultant
Correspondence Address6 Rectory Orchard
Wimbledon
London
SW19 5AS
Director NameNicholas Michael Frederick Fuller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleMarketing Director
Correspondence Address12 Ruvigny Gardens
London
SW15 1JR
Director NameBarry Stewart Lewis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RolePublic Relations Consultant
Correspondence Address21 Muswell Hill Road
London
N10 3JB
Secretary NamePeter Stanley David Choat
NationalityBritish
StatusResigned
Appointed10 July 1991(13 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressChymor Chycarne Moor
Troon
Camborne
Cornwall
TR14 9HZ
Director NameTerence Albert Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleDesign/Production Director
Correspondence Address7 Kelross Road
London
N5 2DS

Location

Registered AddressBury House
126-128 Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
10 June 1999Application for striking-off (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 July 1998New director appointed (2 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (8 pages)
20 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
13 March 1996Director resigned (1 page)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)
4 July 1995Return made up to 30/06/95; full list of members (8 pages)
13 March 1995New director appointed (2 pages)