Company NameEnglishteaching.co.uk Ltd
Company StatusDissolved
Company Number04327020
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameFret Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 08 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Roderick John Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(18 years, 7 months after company formation)
Appointment Duration11 months (closed 08 June 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMiss Catherine Joanne Trevorrow
StatusClosed
Appointed07 July 2020(18 years, 7 months after company formation)
Appointment Duration11 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameHurbert Mathias
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleTransport Manager
Correspondence AddressLlain Ganol
Hebron
Whitland
Carmarthenshire
SA34 0YP
Wales
Director NameSelina Chantel Mathias
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLlainganol
Hebron
Whitland
Carmarthenshire
SA34 0YP
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSelina Chantel Mathias
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLlainganol
Hebron
Whitland
Carmarthenshire
SA34 0YP
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHubert Mathias
NationalityBritish
StatusResigned
Appointed13 September 2002(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2009)
RoleCompany Director
Correspondence AddressLlainganol
Hebron
Whitland
Dyfed
SA34 0YP
Wales
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Matthew O'Sullivan
StatusResigned
Appointed03 December 2009(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2015)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr William Joseph Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusResigned
Appointed21 September 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ

Contact

Websitewww.tes.co.uk/english-secondary-teaching-resources/

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Tes Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,000
Gross Profit£36,000
Net Worth£200,316
Current Liabilities£13,735

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

17 July 2014Delivered on: 24 July 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge.
Outstanding

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (3 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages)
8 July 2020Appointment of Miss Catherine Joanne Trevorrow as a secretary on 7 July 2020 (2 pages)
1 July 2020Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 November 2019Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
26 November 2019Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 February 2019Satisfaction of charge 043270200001 in full (4 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (3 pages)
15 May 2018Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page)
15 May 2018Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page)
15 May 2018Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 August 2016 (17 pages)
30 May 2017Full accounts made up to 31 August 2016 (17 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 March 2016Full accounts made up to 31 August 2015 (16 pages)
30 March 2016Full accounts made up to 31 August 2015 (16 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 April 2015Full accounts made up to 31 August 2014 (17 pages)
13 April 2015Full accounts made up to 31 August 2014 (17 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
24 July 2014Registration of charge 043270200001 (68 pages)
24 July 2014Registration of charge 043270200001 (68 pages)
2 June 2014Full accounts made up to 31 August 2013 (12 pages)
2 June 2014Full accounts made up to 31 August 2013 (12 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
23 May 2013Full accounts made up to 31 August 2012 (12 pages)
23 May 2013Full accounts made up to 31 August 2012 (12 pages)
10 April 2013Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages)
10 April 2013Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages)
10 April 2013Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 31 August 2011 (13 pages)
14 February 2012Full accounts made up to 31 August 2011 (13 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
24 May 2011Full accounts made up to 31 August 2010 (14 pages)
24 May 2011Full accounts made up to 31 August 2010 (14 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
17 November 2010Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages)
24 February 2010Appointment of Mr Matthew O'sullivan as a secretary (1 page)
24 February 2010Appointment of Mr Matthew O'sullivan as a secretary (1 page)
22 January 2010Termination of appointment of Selina Mathias as a director (2 pages)
22 January 2010Appointment of Louise Rogers as a director (3 pages)
22 January 2010Appointment of Matthew O'sullivan as a director (3 pages)
22 January 2010Appointment of Louise Rogers as a director (3 pages)
22 January 2010Termination of appointment of Selina Mathias as a director (2 pages)
22 January 2010Appointment of Matthew O'sullivan as a director (3 pages)
20 January 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
20 January 2010Registered office address changed from Llainganol Hebron Whitland Carmarthenshire SA34 0YP on 20 January 2010 (1 page)
20 January 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
20 January 2010Termination of appointment of Hubert Mathias as a secretary (1 page)
20 January 2010Registered office address changed from Llainganol Hebron Whitland Carmarthenshire SA34 0YP on 20 January 2010 (1 page)
20 January 2010Termination of appointment of Hubert Mathias as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Selina Chantel Mathias on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Selina Chantel Mathias on 1 November 2009 (2 pages)
16 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Selina Chantel Mathias on 1 November 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Return made up to 22/11/07; full list of members (2 pages)
7 December 2007Return made up to 22/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 22/11/06; full list of members (2 pages)
7 December 2006Return made up to 22/11/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Return made up to 22/11/05; full list of members (6 pages)
5 January 2006Return made up to 22/11/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Return made up to 22/11/04; full list of members (6 pages)
17 December 2004Return made up to 22/11/04; full list of members (6 pages)
27 October 2004Company name changed fret LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed fret LIMITED\certificate issued on 27/10/04 (2 pages)
28 November 2003Return made up to 22/11/03; full list of members (6 pages)
28 November 2003Return made up to 22/11/03; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
15 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
20 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/02
(6 pages)
20 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/02
(6 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 16 saint john street london EC1M 4NT (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 16 saint john street london EC1M 4NT (1 page)
28 December 2001Secretary resigned (1 page)
22 November 2001Incorporation (14 pages)
22 November 2001Incorporation (14 pages)