Company NameOpen College Network (North And East London And Hertfordshire)
Company StatusDissolved
Company Number03914843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameOpen College Network (London Regional And Hertfordshire)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Stephen Arthur Boffey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleUniversity Manager
Correspondence Address12 Flavian Close
St. Albans
Hertfordshire
AL3 4JX
Director NameMichael Andrew Briggs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address40 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NameDr Eileen Loucaides
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleVice Principal
Correspondence Address3 Cedar Lawn Avenue
Barnet
Hertfordshire
EN5 2LW
Director NameDr Anne Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleDirector Of Academic Planning
Country of ResidenceUnited Kingdom
Correspondence Address20 Landrock Road
London
N8 9HL
Secretary NameAlison Mary Stone
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 27 November 2007)
RoleAdministrator
Correspondence Address62 New Road
Chelmsford
Essex
CM2 7QT
Director NameMrs Janet Edith Handley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 27 November 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameDenise Elizabeth Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2007)
RoleDeputy Principal
Correspondence Address837 Hertford Road
Enfield
Middlesex
EN3 6UH
Director NameProf Suzanne Elizabeth Robertson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2007)
RoleAcademic Manager
Correspondence Address46 Greenslade Road
Barking
London
IG11 9XE
Director NamePeter Jabez Glasgow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(5 years after company formation)
Appointment Duration2 years, 10 months (closed 27 November 2007)
RoleVp College Of Fe
Country of ResidenceUnited Kingdom
Correspondence Address154 Cavendish Road
Balham
London
SW12 0DB
Director NameDavid Varley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCollege Manager
Correspondence Address51 Broughton Avenue
Aylesbury
Buckinghamshire
HP20 1NN
Director NameAnthony Turner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleUniversity Lecturer
Correspondence Address33 Walfield Avenue
London
N20 9PS
Director NamePeter Robert Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleDeputy Principal Fe College
Correspondence Address32 Ermine Road
London
SE13 7JS
Director NameMr Peter Graham Harrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleDeputy Principal Of A Further
Country of ResidenceEngland
Correspondence AddressAshdene
Wareside
Ware
Hertfordshire
SG12 7QW
Director NameDr Barbara Field
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RolePrincipal
Correspondence Address167 Canterbury Road
Harrow
Middlesex
HA1 4PA
Director NameMrs Heather Anne Barrett-Mold
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleVice Principal
Country of ResidenceEngland
Correspondence AddressRobertswood Cottage Kings Ash
Great Missenden
Buckinghamshire
HP16 9NP
Secretary NameMr Alan Albert Sydney Hollands
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Hyde
Fordingbridge
Hampshire
SP6 2QW
Director NameMs Elaine Sheila Runswick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 09 October 2002)
RoleAssistant Principal
Country of ResidenceEngland
Correspondence Address19 Bittacy Park Avenue
London
NW7 2HA
Director NameKate Anderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2003)
RoleDirector Hetp
Correspondence Address1 Hales Meadow
Harpenden
Hertfordshire
AL5 4JB
Director NameAnthony Richard Burton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2003)
RoleManager
Correspondence Address12 Hopton Road
Stevenage
Hertfordshire
SG1 2LD
Director NameCeridwen Rosalyn Nicholas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2003)
RoleDeputy Principal Fc
Correspondence Address19 Fitzwarren Gardens
London
W19 3TR
Director NameDr Arthur Trounce Thompson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2004)
RoleAdministrator
Correspondence Address22 Shirley Avenue
Croydon
Surrey
CR0 8SG

Location

Registered Address14 Ladysmith Road
Enfield
Middlesex
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£630,833
Cash£568,933
Current Liabilities£69,693

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (17 pages)
16 February 2006Annual return made up to 24/01/06 (7 pages)
6 May 2005New director appointed (2 pages)
26 April 2005Full accounts made up to 31 July 2004 (19 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Annual return made up to 24/01/05 (7 pages)
13 December 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
11 May 2004Full accounts made up to 31 July 2003 (19 pages)
27 February 2004Annual return made up to 24/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
17 April 2003Full accounts made up to 31 July 2002 (18 pages)
14 February 2003Annual return made up to 24/01/03 (7 pages)
10 December 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
26 April 2002Full accounts made up to 31 July 2001 (16 pages)
31 January 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
31 May 2001Full accounts made up to 31 July 2000 (16 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director resigned
(6 pages)
29 November 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
8 November 2000Memorandum and Articles of Association (19 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
4 September 2000Registered office changed on 04/09/00 from: 707 forest road london E17 4JB (1 page)
25 August 2000Company name changed open college network (london reg ional and hertfordshire)\certificate issued on 29/08/00 (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 January 2000Incorporation (48 pages)