Company NameNCN 28 Limited
Company StatusDissolved
Company Number00065938
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date25 June 2014 (9 years, 10 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(100 years, 6 months after company formation)
Appointment Duration12 years (closed 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(103 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameDr Ivan Joseph Bolton
StatusClosed
Appointed15 December 2011(110 years after company formation)
Appointment Duration2 years, 6 months (closed 25 June 2014)
RoleCompany Director
Correspondence Address2 Gregory St
Hyde
Cheshire
S14 4TH
Director NameDavid Mansfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address123 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DD
Director NameMichael Charles Beard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address2 Selby Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BL
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameDavid Glyn Purnell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 July 1995)
RoleCompany Director
Correspondence Address22 Ton Lane
Lowdham
Nottingham
Nottinghamshire
NG14 7AR
Secretary NameRichard Stephen French
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Director NameRichard Stephen French
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(91 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed24 October 1997(95 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Director NameDr Colin Alexander Macadam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address32 Swan Way
Church Crookham
Fleet
Hampshire
GU51 5TT
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameHein Kuiper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Grange Close, Ticknall
Derby
Derbyshire
DE73 1LF
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameRodney Stoyel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressHambro House
Treville Street Roehampton
London
SW15 4JX
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed11 June 2001(99 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Nicholas Seekins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address4 Firbeck
Harden
Bingley
West Yorkshire
BD16 1LP
Director NameMr Martin Richard Symonds
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House, 45 Cranleigh
Standish
Wigan
Greater Manchester
WN6 0EU
Director NameDavid Joseph Machin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressThe Spinney 33 Woodland Road
Wakefield
Nottinghamshire
WF2 9DR
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameMr Grant McDowall Findlay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(100 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(103 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(104 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(107 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(108 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH

Contact

Websitewww.findel-education.co.uk
Telephone0161 3672000
Telephone regionManchester

Location

Registered Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

48.1k at £1Findel Education Group LTD
86.30%
Ordinary
7.6k at £1Findel Education Group LTD
13.70%
Preference

Accounts

Latest Accounts30 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
19 October 2015Bona Vacantia disclaimer (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (11 pages)
25 March 2014Liquidators statement of receipts and payments to 18 March 2014 (11 pages)
25 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (11 pages)
25 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Statement of affairs with form 4.19 (6 pages)
27 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2013Statement of affairs with form 4.19 (6 pages)
27 March 2013Appointment of a voluntary liquidator (2 pages)
27 March 2013Appointment of a voluntary liquidator (2 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (1 page)
3 August 2012Company name changed findel education (2002) LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Company name changed findel education (2002) LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 55,735
(6 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 55,735
(6 pages)
19 December 2011Appointment of Dr Ivan Joseph Bolton as a secretary (2 pages)
19 December 2011Appointment of Dr Ivan Joseph Bolton as a secretary (2 pages)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Accounts for a dormant company made up to 1 April 2011 (1 page)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 February 2011Resolutions
  • RES13 ‐ Supplemental agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Supplemental agreement 08/02/2011
(3 pages)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
22 December 2010Termination of appointment of Timothy Kowalski as a director (1 page)
22 December 2010Termination of appointment of Timothy Kowalski as a director (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 2 April 2010 (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 17 (19 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 16 (13 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 16 (13 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 17 (19 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
18 June 2010Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages)
18 June 2010Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page)
18 June 2010Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages)
18 June 2010Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
14 October 2009Accounts for a dormant company made up to 3 April 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 3 April 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 3 April 2009 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 14 (15 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 14 (15 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
20 July 2009Director appointed mr christopher david hinton (1 page)
20 July 2009Director appointed mr christopher david hinton (1 page)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 November 2007Full accounts made up to 31 March 2007 (11 pages)
1 November 2007Full accounts made up to 31 March 2007 (11 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (10 pages)
20 October 2006Full accounts made up to 31 March 2006 (10 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
31 May 2005Return made up to 11/05/05; full list of members (8 pages)
31 May 2005Return made up to 11/05/05; full list of members (8 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 March 2004 (17 pages)
17 August 2004Full accounts made up to 31 March 2004 (17 pages)
23 July 2004Resolutions
  • RES13 ‐ Credit service agreemen 22/03/04
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Credit service agreemen 22/03/04
(1 page)
21 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 April 2004£ ic 255735/55735 31/03/04 £ sr 200000@1=200000 (1 page)
28 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2004£ ic 255735/55735 31/03/04 £ sr 200000@1=200000 (1 page)
28 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
9 January 2004Full accounts made up to 31 March 2003 (22 pages)
9 January 2004Full accounts made up to 31 March 2003 (22 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
22 May 2003Return made up to 11/05/03; full list of members (10 pages)
22 May 2003Return made up to 11/05/03; full list of members (10 pages)
9 May 2003Declaration of assistance for shares acquisition (17 pages)
9 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2003Declaration of assistance for shares acquisition (17 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
22 January 2003Full accounts made up to 31 March 2002 (25 pages)
22 January 2003Full accounts made up to 31 March 2002 (25 pages)
4 December 2002Ad 25/11/02--------- £ si 200000@1=200000 £ ic 55735/255735 (2 pages)
4 December 2002Ad 25/11/02--------- £ si 200000@1=200000 £ ic 55735/255735 (2 pages)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
4 December 2002Nc inc already adjusted 25/11/02 (1 page)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
4 December 2002Nc inc already adjusted 25/11/02 (1 page)
2 December 2002Company name changed findel education LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed findel education LIMITED\certificate issued on 02/12/02 (2 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
23 May 2002Return made up to 11/05/02; full list of members (9 pages)
23 May 2002Return made up to 11/05/02; full list of members (9 pages)
11 April 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 55734/55735 (2 pages)
11 April 2002Ad 21/03/02--------- £ si 1@1=1 £ ic 55734/55735 (2 pages)
8 April 2002Auditor's resignation (2 pages)
8 April 2002Auditor's resignation (2 pages)
2 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2002Declaration of assistance for shares acquisition (16 pages)
2 April 2002Resolutions
  • RES13 ‐ Re agreement 21/03/02
(2 pages)
2 April 2002Declaration of assistance for shares acquisition (16 pages)
2 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2002Declaration of assistance for shares acquisition (16 pages)
2 April 2002Declaration of assistance for shares acquisition (16 pages)
2 April 2002Resolutions
  • RES13 ‐ Re agreement 21/03/02
(2 pages)
5 March 2002Resolutions
  • RES13 ‐ Re: appt auds 12/02/02
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Re: appt auds 12/02/02
(1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Resolutions
  • RES13 ‐ Rev credit agreement 26/09/01
(1 page)
30 October 2001Resolutions
  • RES13 ‐ Rev credit agreement 26/09/01
(1 page)
12 October 2001Full accounts made up to 31 December 2000 (24 pages)
12 October 2001Full accounts made up to 31 December 2000 (24 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 August 2001Company name changed novara group LIMITED\certificate issued on 29/08/01 (3 pages)
29 August 2001Company name changed novara group LIMITED\certificate issued on 29/08/01 (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page)
28 June 2001Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
29 May 2001Return made up to 11/05/01; full list of members (7 pages)
29 May 2001Return made up to 11/05/01; full list of members (7 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
14 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
14 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (28 pages)
9 June 2000Full accounts made up to 31 December 1999 (28 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
17 November 1999Registered office changed on 17/11/99 from: ludlow hill road west bridgford nottingham nottingham NG2 6HD (1 page)
17 November 1999Registered office changed on 17/11/99 from: ludlow hill road west bridgford nottingham nottingham NG2 6HD (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
11 June 1999Return made up to 11/05/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (26 pages)
11 June 1999Return made up to 11/05/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (26 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
20 November 1998New director appointed (3 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
9 June 1998Full accounts made up to 31 December 1997 (23 pages)
9 June 1998Full accounts made up to 31 December 1997 (23 pages)
8 April 1998Company name changed nottingham group LIMITED\certificate issued on 08/04/98 (2 pages)
8 April 1998Company name changed nottingham group LIMITED\certificate issued on 08/04/98 (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1997Full accounts made up to 31 December 1996 (23 pages)
5 June 1997Full accounts made up to 31 December 1996 (23 pages)
19 July 1996Return made up to 11/05/96; full list of members (6 pages)
19 July 1996Return made up to 11/05/96; full list of members (6 pages)
8 July 1996Full accounts made up to 31 December 1995 (20 pages)
8 July 1996Full accounts made up to 31 December 1995 (20 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (43 pages)
1 August 1995Full accounts made up to 31 December 1994 (43 pages)
19 July 1995Full group accounts made up to 31 December 1994 (43 pages)
19 July 1995Full group accounts made up to 31 December 1994 (43 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
12 July 1994Full accounts made up to 31 December 1993 (22 pages)
12 July 1994Full accounts made up to 31 December 1993 (22 pages)
10 June 1993Full accounts made up to 31 December 1992 (20 pages)
10 June 1993Full accounts made up to 31 December 1992 (20 pages)
27 May 1992Full accounts made up to 31 December 1991 (22 pages)
27 May 1992Full accounts made up to 31 December 1991 (22 pages)
22 July 1991Full accounts made up to 31 December 1990 (22 pages)
22 July 1991Full accounts made up to 31 December 1990 (22 pages)
19 July 1991Company name changed loregem LIMITED\certificate issued on 22/07/91 (2 pages)
19 July 1991Company name changed loregem LIMITED\certificate issued on 22/07/91 (2 pages)
1 March 1991Company name changed nottingham group LIMITED\certificate issued on 28/02/91 (2 pages)
1 March 1991Company name changed nottingham group LIMITED\certificate issued on 28/02/91 (2 pages)
4 December 1990Full accounts made up to 19 December 1989 (19 pages)
4 December 1990Full accounts made up to 19 December 1989 (19 pages)
30 January 1990Full accounts made up to 31 December 1988 (16 pages)
30 January 1990Full accounts made up to 31 December 1988 (16 pages)
24 January 1990Memorandum and Articles of Association (7 pages)
24 January 1990Memorandum and Articles of Association (7 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 January 1990Memorandum and Articles of Association (9 pages)
19 January 1990Memorandum and Articles of Association (9 pages)
23 August 1988Full accounts made up to 31 December 1987 (16 pages)
23 August 1988Full accounts made up to 31 December 1987 (16 pages)
17 August 1987Full accounts made up to 31 December 1986 (17 pages)
17 August 1987Full accounts made up to 31 December 1986 (17 pages)
11 August 1986Full accounts made up to 31 December 1985 (14 pages)
11 August 1986Full accounts made up to 31 December 1985 (14 pages)
11 October 1976Company name changed\certificate issued on 11/10/76 (5 pages)
11 October 1976Company name changed\certificate issued on 11/10/76 (5 pages)
21 November 1904Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 November 1904Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)