Company NamePetite Ecole Language & Education Services Ltd
Company StatusDissolved
Company Number03808653
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJulie Susan Mousley-Dean
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RolePrincipal
Correspondence Address130 Bleak Hill Road
Windle
St. Helens
Merseyside
WA10 6DN
Director NamePaul Michael Mousley-Dean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleFinancial Director
Correspondence Address130 Bleak Hill Road
Windle
St. Helens
Merseyside
WA10 6DN
Secretary NamePaul Michael Mousley-Dean
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleFinancial Director
Correspondence Address130 Bleak Hill Road
Windle
St. Helens
Merseyside
WA10 6DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 King William Street
London
Greater London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£46,198
Gross Profit£32,449
Net Worth-£44,588
Cash£837
Current Liabilities£57,193

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2001Voluntary strike-off action has been suspended (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
28 June 2001Application for striking-off (1 page)
19 June 2001Full accounts made up to 31 July 2000 (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 2ND floor dane mill broadhurst lane congleton cheshire CW12 1LA (1 page)
11 January 2001Registered office changed on 11/01/01 from: 21A church road rainford st. Helens merseyside WA11 8HE (1 page)
29 August 2000Particulars of contract relating to shares (3 pages)
29 August 2000Ad 15/11/99--------- £ si 68000@1 (2 pages)
21 July 2000Return made up to 16/07/00; full list of members (6 pages)
4 March 2000Registered office changed on 04/03/00 from: 264 liverpool road haydock st. Helens merseyside WA11 9RZ (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
16 July 1999Incorporation (16 pages)