Company NameEducational Supplies Limited
Company StatusDissolved
Company Number03532040
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameHands On Group Limited

Business Activity

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

Directors

Director NameBarry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 12 months (closed 26 March 2002)
RoleAccountant
Correspondence AddressFranklyn Cottage Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr David Peter Coatman
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Tower View
Shirley
Croydon
Surrey
CR0 7DZ

Location

Registered AddressCranklyn Cottage
Wrotham Road
Meopham
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 February 2001Registered office changed on 14/02/01 from: 83 riverside 3 sir thomas longley road rochester kent ME2 4BH (1 page)
25 July 2000Return made up to 20/03/00; full list of members (6 pages)
30 June 2000Company name changed hands on group LIMITED\certificate issued on 03/07/00 (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 April 1999Return made up to 20/03/99; full list of members (6 pages)
30 April 1998Memorandum and Articles of Association (10 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1998Incorporation (16 pages)