Company NameHead Support Limited
Company StatusDissolved
Company Number03447333
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Robert Felix De Bass
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 2011(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMr Nigel John Middleton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rawdon Terrace
Ashby De La Zouch
Leicestershire
LE65 2GL
Secretary NameJennifer Frances Middleton
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Rawdon Terrace
Ashby-De-La-Zouch
Leicestershire
LE65 2GL
Secretary NameElizabeth Rose Middleton
NationalityBritish
StatusResigned
Appointed09 January 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2011)
RoleCompany Director
Correspondence Address4 Rawdon Terrace
Ashby De La Zouch
Leicestershire
LE65 2GL
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websiteeducateservices.co.uk
Telephone01408 160392
Telephone regionGolspie

Location

Registered AddressThe Kensington Centre
66 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

200 at £0.01Educate School Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,831
Cash£7,534
Current Liabilities£7,514

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Registered office address changed from 4 Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 4 Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 4 Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GL on 4 September 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Peter Nicholas Marson as a director (2 pages)
4 October 2011Appointment of Mr Peter Nicholas Marson as a director (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
14 June 2011Appointment of Mr James Robert Felix De Bass as a director (2 pages)
14 June 2011Termination of appointment of Elizabeth Middleton as a secretary (1 page)
14 June 2011Termination of appointment of Nigel Middleton as a director (1 page)
14 June 2011Termination of appointment of Nigel Middleton as a director (1 page)
14 June 2011Appointment of Mr James Robert Felix De Bass as a director (2 pages)
14 June 2011Termination of appointment of Elizabeth Middleton as a secretary (1 page)
15 February 2011Sub-division of shares on 4 February 2011 (5 pages)
15 February 2011Sub-division of shares on 4 February 2011 (5 pages)
15 February 2011Sub-division of shares on 4 February 2011 (5 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 October 2005Return made up to 29/09/05; full list of members (2 pages)
7 October 2005Return made up to 29/09/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 October 2004Return made up to 29/09/04; full list of members (6 pages)
1 October 2004Return made up to 29/09/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2003Return made up to 29/09/03; full list of members (6 pages)
24 September 2003Return made up to 29/09/03; full list of members (6 pages)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 29/09/02; full list of members (6 pages)
31 October 2002Return made up to 29/09/02; full list of members (6 pages)
19 September 2001Return made up to 29/09/01; full list of members (6 pages)
19 September 2001Return made up to 29/09/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 September 2000Return made up to 29/09/00; full list of members (6 pages)
27 September 2000Return made up to 29/09/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (6 pages)
5 October 1999Return made up to 29/09/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1998Return made up to 09/10/98; full list of members (6 pages)
21 October 1998Return made up to 09/10/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
2 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
21 October 1997Registered office changed on 21/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
9 October 1997Incorporation (15 pages)
9 October 1997Incorporation (15 pages)