Company NameBusiness Educators
Company StatusDissolved
Company Number04211898
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2001(23 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Felicity Gillespie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 16 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Holdenhurst Avenue
London
N12 0JA
Director NameJoyce Gemmell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address14 The Manor House
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9LU
Director NameAnna Brocklehurst
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 16 October 2007)
RoleCivil Servant
Correspondence Address18b Killowen Road
London
E9 7AG
Secretary NameMr David Mencer
NationalityBritish
StatusClosed
Appointed12 April 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Raffles House
67 Brampton Grove
London
NW4 4BU
Director NameMr George Bernard Kessler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tanza Road
London
NW3 2UB
Director NameRosemary Dorothea Pratt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 16 April 2002)
RoleCivil Servant
Correspondence Address3 Thurlby Road
London
SE27 0RN
Director NameMichael David Phipps
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2003)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe 16 Highlands Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XN
Secretary NameMs Abigail Tity Abibatu Rotimi
NationalityBritish
StatusResigned
Appointed16 April 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Conduit Road
London
SE18 7AJ
Director NameYasmin Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 2005)
RoleCivil Servant
Correspondence Address14 Great Smith Street
London
SW1P 3BT
Secretary NameDiane Mankelow
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleCivil Servant
Correspondence Address14 Great Smith Street
London
SW1 3BT
Secretary NameRaymond Newman
NationalityBritish
StatusResigned
Appointed17 December 2004(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2005)
RoleCivil Servant
Correspondence Address37b Church Hill Road
Walthamstow
London
E17 9RX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Business Relations Team
Dept For Education And Skills
Area Gn Sanctuary Buildings
Great Smith Street
SW1P 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
24 May 2007Application for striking-off (1 page)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 May 2006Annual return made up to 08/05/06 (4 pages)
29 December 2005Annual return made up to 08/05/05
  • 363(287) ‐ Registered office changed on 29/12/05
(4 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
7 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Annual return made up to 08/05/04 (4 pages)
27 July 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Registered office changed on 01/03/04 from: sanctuary buildings area 2F great smith street london SW1P 3BT (1 page)
1 March 2004Secretary resigned (1 page)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 June 2003Annual return made up to 08/05/03 (4 pages)
12 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 December 2002Director resigned (1 page)
7 November 2002Memorandum and Articles of Association (14 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB (1 page)
24 July 2001New director appointed (2 pages)
8 May 2001Incorporation (20 pages)