Company NameEducational Assets Limited
Company StatusDissolved
Company Number03143866
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date17 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCaroline Margaret Taylor
NationalityBritish
StatusClosed
Appointed01 October 2004(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 17 September 2010)
RoleChartered Accountant
Correspondence AddressUlverstone
7 Mavins Road
Farnham
Surrey
GU9 8JT
Director NameMr Simon Harold Sturge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Woodhouse Lane
Holmbury St Mary
Dorking
Surrey
RH5 6NN
Director NameSusan Louise Raynsford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 17 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Kiln Lane
Lower Bourne
Farnham
Surrey
GU10 3LU
Director NameRobert Purden Maclean
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleRetired
Correspondence Address31a Avondale Road
Fleet
Hampshire
GU13 9BP
Secretary NameIan Michael Donald Linton Weston
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWhitewater Cottage
North Warnborough
Hook
Hampshire
RG29 1ET
Director NameMr Richard Inge Wigram
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 07 July 2006)
RoleIndustrial Design
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlynch Branksomewood Road
Fleet
Hampshire
GU13 8JS
Secretary NameMr Alan Reginald Eagle
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address22 Old Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3HD
Director NameElizabeth Clare Gornall
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressCross Barn Cottage
Palace Gate Farm Odiham
Hook
Hampshire
RG29 1JX
Secretary NameMr Simon Harold Sturge
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Woodhouse Lane
Holmbury St Mary
Dorking
Surrey
RH5 6NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
17 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
17 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2010Liquidators statement of receipts and payments to 12 May 2010 (5 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2009Registered office changed on 27/05/2009 from redfields house redfields lane church crookham fleet hampshire GU52 0RF (1 page)
27 May 2009Registered office changed on 27/05/2009 from redfields house redfields lane church crookham fleet hampshire GU52 0RF (1 page)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Declaration of solvency (3 pages)
26 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-13
(1 page)
26 May 2009Declaration of solvency (3 pages)
26 May 2009Appointment of a voluntary liquidator (1 page)
28 January 2009Return made up to 05/01/09; full list of members (4 pages)
28 January 2009Return made up to 05/01/09; full list of members (4 pages)
16 April 2008Full accounts made up to 31 July 2007 (14 pages)
16 April 2008Full accounts made up to 31 July 2007 (14 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
5 March 2007Full accounts made up to 31 July 2006 (14 pages)
5 March 2007Full accounts made up to 31 July 2006 (14 pages)
9 January 2007Return made up to 05/01/07; full list of members (3 pages)
9 January 2007Return made up to 05/01/07; full list of members (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
22 February 2006Full accounts made up to 31 July 2005 (13 pages)
22 February 2006Full accounts made up to 31 July 2005 (13 pages)
13 January 2006Return made up to 05/01/06; full list of members (3 pages)
13 January 2006Return made up to 05/01/06; full list of members (3 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
24 February 2005Full accounts made up to 31 July 2004 (13 pages)
24 February 2005Full accounts made up to 31 July 2004 (13 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 November 2004Secretary resigned (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (2 pages)
1 March 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
1 March 2004Return made up to 05/01/04; full list of members (7 pages)
23 February 2004Full accounts made up to 31 July 2003 (11 pages)
23 February 2004Full accounts made up to 31 July 2003 (11 pages)
3 April 2003Full accounts made up to 31 July 2002 (11 pages)
3 April 2003Full accounts made up to 31 July 2002 (11 pages)
8 March 2003Return made up to 05/01/03; full list of members (7 pages)
8 March 2003Return made up to 05/01/03; full list of members (7 pages)
2 April 2002Full accounts made up to 31 July 2001 (11 pages)
2 April 2002Full accounts made up to 31 July 2001 (11 pages)
10 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 05/01/02; full list of members (6 pages)
30 March 2001Full accounts made up to 31 July 2000 (11 pages)
30 March 2001Full accounts made up to 31 July 2000 (11 pages)
18 January 2001Registered office changed on 18/01/01 from: connaught house alexandra terrace guildford.surrey. GU1 3DA. (1 page)
18 January 2001Return made up to 05/01/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: connaught house alexandra terrace guildford.surrey. GU1 3DA. (1 page)
18 January 2001Return made up to 05/01/01; full list of members (6 pages)
22 February 2000Full accounts made up to 31 July 1999 (11 pages)
22 February 2000Full accounts made up to 31 July 1999 (11 pages)
19 January 2000Return made up to 05/01/00; full list of members (5 pages)
19 January 2000Return made up to 05/01/00; full list of members (5 pages)
25 January 1999Return made up to 05/01/99; full list of members (5 pages)
25 January 1999Return made up to 05/01/99; full list of members (5 pages)
11 January 1999Full accounts made up to 31 July 1998 (12 pages)
11 January 1999Full accounts made up to 31 July 1998 (12 pages)
1 April 1998Full accounts made up to 31 July 1997 (11 pages)
1 April 1998Full accounts made up to 31 July 1997 (11 pages)
11 February 1998Return made up to 05/01/98; full list of members (5 pages)
11 February 1998Return made up to 05/01/98; full list of members (5 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1998Director resigned (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (6 pages)
9 April 1997Return made up to 06/01/97; full list of members (5 pages)
9 April 1997Return made up to 06/01/97; full list of members (5 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
16 April 1996Accounting reference date notified as 31/07 (1 page)
16 April 1996Accounting reference date notified as 31/07 (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Secretary resigned (1 page)
5 January 1996Incorporation (18 pages)
5 January 1996Incorporation (18 pages)