Company NameThe UK Federation For Conductive Education Limited
Company StatusDissolved
Company Number02942276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Steven Robert Maiden
StatusClosed
Appointed22 December 2015(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Peter Charles Crowne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2016(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Mark James Atkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2016(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2016(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameRoyston Cecil Limb
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Canford Heights
Western Road
Poole
Dorset
BH13 7BE
Director NamePhilip Robson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleEducation Officer
Correspondence AddressTrem Y Caer 54 The Heathlands
Gilfach Goch
Porth
Mid Glamorgan
CF39 8TT
Wales
Secretary NameRoyston Cecil Limb
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Canford Heights
Western Road
Poole
Dorset
BH13 7BE
Director NameMr Anthony Paul Maitland Hewson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PH
Director NameJames Hoskisson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 2001)
RoleConsultant
Correspondence AddressSlieau-Ny-Creggin Cottage
Higher Foxdale
Isle Of Man
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed07 July 1997(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameDavid Hayes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Spring Bank Avenue
Dunnington
York
North Yorkshire
YO19 5PZ
Director NameLeslie Ronald Unwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 2004)
RoleCivil Engineer
Correspondence Address27 Edinburgh Road
Wingerworth
Chesterfield
Derbyshire
S42 6SG
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address187 Church Road
Bexleyheath
Kent
DA7 4DT
Director NameGerald Eugene McCarthy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(7 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Lynton Road
Chingford
London
E4 9EA
Director NameCaroline Gaye Salsbury
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address141 Warren Drive South
Surbiton
Surrey
KT5 9QH
Director NameJune Gladys Williamson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 2006)
RoleRetired
Correspondence AddressMoorview
Fursdon
Sparkwell
Devon
PL7 5DF
Director NameMr John Philip Corneille
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope Company Secretariat
6 Market Road
London
N7 9PW
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope Company Secretariat
6 Market Road
London
N7 9PW
Secretary NameVictoria Joan Burnett
NationalityBritish
StatusResigned
Appointed05 December 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope Company Secretariat
6 Market Road
London
N7 9PW
Secretary NameJacqueline Penalver
StatusResigned
Appointed25 November 2011(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressScope Company Secretariat
6 Market Road
London
N7 9PW
Director NameMr John Michael Gilbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope Company Secretariat
6 Market Road
London
N7 9PW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 July 1997)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 76197374
Telephone regionLondon

Location

Registered Address2nd Floor, Here East, Press Centre
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2018Registered office address changed from Scope Company Secretariat 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Scope as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Scope as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Scope as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages)
13 December 2016Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page)
13 December 2016Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page)
13 December 2016Termination of appointment of John Michael Gilbert as a director on 26 November 2016 (1 page)
13 December 2016Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Peter Charles Crowne as a director on 26 November 2016 (2 pages)
13 December 2016Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page)
13 December 2016Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page)
13 December 2016Appointment of Mr Mark James Atkinson as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages)
13 December 2016Termination of appointment of John Philip Corneille as a director on 26 November 2016 (1 page)
27 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
25 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
25 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
25 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
25 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 20 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 20 June 2015 no member list (3 pages)
29 August 2014Amended accounts for a dormant company made up to 31 March 2014 (5 pages)
29 August 2014Amended accounts for a dormant company made up to 31 March 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 June 2014Annual return made up to 20 June 2014 no member list (3 pages)
25 June 2014Annual return made up to 20 June 2014 no member list (3 pages)
7 November 2013Appointment of Mr John Michael Gilbert as a director (2 pages)
7 November 2013Appointment of Mr John Michael Gilbert as a director (2 pages)
7 November 2013Termination of appointment of Ian Black as a director (1 page)
7 November 2013Termination of appointment of Ian Black as a director (1 page)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (3 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (3 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Ian Spencer Black on 1 January 2013 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
2 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
29 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
29 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
29 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
29 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
21 June 2011Annual return made up to 20 June 2011 no member list (4 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (4 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 20 June 2010 no member list (3 pages)
22 June 2010Annual return made up to 20 June 2010 no member list (3 pages)
14 June 2010Director's details changed for John Philip Corneille on 14 June 2010 (2 pages)
14 June 2010Director's details changed for John Philip Corneille on 14 June 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 September 2009Annual return made up to 20/06/09 (2 pages)
7 September 2009Annual return made up to 20/06/09 (2 pages)
12 December 2008Secretary appointed victoria joan burnett (1 page)
12 December 2008Appointment terminated secretary susan bell (1 page)
12 December 2008Appointment terminated secretary susan bell (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Annual return made up to 20/06/08 (2 pages)
24 June 2008Annual return made up to 20/06/08 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
20 June 2007Annual return made up to 20/06/07 (2 pages)
20 June 2007Annual return made up to 20/06/07 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 July 2006Annual return made up to 20/06/06 (4 pages)
6 July 2006Annual return made up to 20/06/06 (4 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
20 June 2005Annual return made up to 20/06/05 (2 pages)
20 June 2005Annual return made up to 20/06/05 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
29 June 2004Annual return made up to 20/06/04 (4 pages)
29 June 2004Annual return made up to 20/06/04 (4 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 03/07/03
(4 pages)
3 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 03/07/03
(4 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 July 2002Annual return made up to 20/06/02 (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002Annual return made up to 20/06/02 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (1 page)
17 October 2001New secretary appointed (1 page)
28 June 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2000Annual return made up to 20/06/00 (3 pages)
19 July 2000Annual return made up to 20/06/00 (3 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
30 June 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 June 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 October 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page)
9 January 1998Registered office changed on 09/01/98 from: 12 park crescent london W1N 4EQ (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
14 July 1997Annual return made up to 20/06/97 (5 pages)
14 July 1997Annual return made up to 20/06/97 (5 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
2 August 1996Annual return made up to 20/06/96 (4 pages)
2 August 1996Annual return made up to 20/06/96 (4 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995New director appointed (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
20 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
20 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)