Company NameNorth West Kent Business Education Partnership
Company StatusDissolved
Company Number03698235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameNorth West Kent Business Education Partnership Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Shirley Anne Whatmough
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration11 years (closed 20 April 2010)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Shirley Close
Chalk
Gravesend
Kent
DA12 4XR
Secretary NameErnest Alfred Lloyd Bradley
NationalityBritish
StatusClosed
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration11 years (closed 20 April 2010)
RoleCo Secretary
Correspondence Address52 Carlton Crescent
Chatham
Kent
ME5 7PJ
Director NameMr Francis Brian McConnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 2 months after company formation)
Appointment Duration5 years (closed 20 April 2010)
RoleChief Executive Chamber Of Com
Country of ResidenceEngland
Correspondence Address1 Manse Way
Swanley
Kent
BR8 8DD
Director NameChristopher Edward Brace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2010)
RoleRetired
Correspondence AddressSheron Norwood Lane
Meopham
Gravesend
Kent
DA13 0YA
Director NameRosemary Dymond
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2010)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address25 The Street
Cobham
Gravesend
Kent
DA12 3BX
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameDr Jill Rosemary Key
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2006)
RoleHeadteacher
Correspondence Address94 Saint Jamess Avenue
Beckenham
Kent
BR3 4HQ
Director NameMr Michael John Charles Kiernan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonticello 17 Greenbank Close
Hempstead
Gillingham
Kent
ME7 3SE
Director NameAlan Victor Pugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2006)
RoleGeneral Manager
Correspondence AddressAvon Lodge, The Meadows,Avon Rise
Luckington
Chippenham
Wiltshire
SN14 6PF
Director NameRobert Rackliffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2006)
RoleIndependent Financial Adviser
Correspondence Address1 Radnor Close
Chislehurst
Kent
BR7 6SH
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressC/O Britannia Refined Metals Ltd
Botany Road, Northfleet
Gravesend
Kent
DA11 9BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (4 pages)
21 December 2009Application to strike the company off the register (4 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 January 2009Annual return made up to 12/01/09 (11 pages)
13 January 2009Annual return made up to 12/01/09 (11 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2008Annual return made up to 12/01/08 (5 pages)
28 January 2008Annual return made up to 12/01/08 (5 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Annual return made up to 12/01/07 (5 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Annual return made up to 12/01/07
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Annual return made up to 12/01/06 (5 pages)
19 January 2006Annual return made up to 12/01/06 (5 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
25 January 2005Annual return made up to 20/01/05 (5 pages)
25 January 2005Annual return made up to 20/01/05 (5 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2004Annual return made up to 20/01/04 (5 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Annual return made up to 20/01/04 (5 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Annual return made up to 20/01/03 (5 pages)
24 January 2003Annual return made up to 20/01/03 (5 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Annual return made up to 20/01/02 (4 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Annual return made up to 20/01/02 (4 pages)
24 January 2001Annual return made up to 20/01/01 (4 pages)
24 January 2001Annual return made up to 20/01/01 (4 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 January 2000Annual return made up to 20/01/00 (4 pages)
28 January 2000Annual return made up to 20/01/00 (4 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 January 2000Accounts made up to 31 March 1999 (2 pages)
9 November 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
9 November 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
25 May 1999New director appointed (2 pages)
16 April 1999Company name changed north west kent business educati on partnership LIMITED\certificate issued on 19/04/99 (3 pages)
16 April 1999Company name changed north west kent business educati on partnership LIMITED\certificate issued on 19/04/99 (3 pages)
20 January 1999Incorporation (27 pages)
20 January 1999Incorporation (27 pages)