Company NameNational Engineering Distance Learning Ltd
Company StatusDissolved
Company Number03975878
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Michael David Sanderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Murray Mews
London
NW1 9RH
Secretary NameMr Philip William Whiteman
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Director NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 31 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameMr Mark Finnie
NationalityBritish
StatusResigned
Appointed04 November 2004(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HP
Secretary NameAlexander Stewart Dunsmuir Morris
NationalityBritish
StatusResigned
Appointed29 November 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleFinance Director
Correspondence AddressBrampton Lea
6 Green Paark Prestwood
Great Missenden
Buckinhamshire
HP16 0PZ
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Secretary NameMr Philip William Whiteman
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Stephen Ball
StatusResigned
Appointed31 May 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP

Contact

Websitewww.ginder.co.uk
Telephone01923 247427
Telephone regionWatford

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1S. Ball
50.00%
Ordinary
1 at £1Semta
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
14 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
16 May 2008Secretary appointed mrs alison jane lydon (1 page)
16 May 2008Appointment terminated secretary alexander morris (1 page)
16 May 2008Appointment terminated secretary alexander morris (1 page)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
16 May 2008Secretary appointed mrs alison jane lydon (1 page)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Return made up to 17/04/07; full list of members (2 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
27 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2000Incorporation (24 pages)
17 April 2000Incorporation (24 pages)