Company NameTrafford Business Education Partnership Limited
Company StatusDissolved
Company Number02669603
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1991(32 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 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 Evelyn Linda Hargreaves
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1994(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 22 June 2004)
RoleCeral Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address121 Church Road
Urmston
Manchester
M41 9ET
Director NameMargaret Eva Collins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 22 June 2004)
RoleExecutive Director
Correspondence Address32 North Park Brook Road
Callands
Warrington
Cheshire
WA5 5SX
Director NameLouis Frederick Harris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 22 June 2004)
RoleTeacher
Correspondence Address3 Meade Hill Road
Prestwich
Manchester
Lancashire
M25 0DH
Director NameGary Newborough
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2004)
RoleConsultant
Correspondence Address4 Kingsway Park
Urmston
Manchester
Lancashire
M41 7FB
Director NamePeter William Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 22 June 2004)
RoleUniversity Lecturer
Correspondence Address127 Seymour Grove
Manchester
Lancashire
M16 0LD
Director NamePenelope Anne Sanders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 22 June 2004)
RoleSenior Manager
Correspondence Address15 Springfield Road
Gatley
Stockport
SK8 4PE
Director NameLynn Mary Jolley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2004)
RoleTraining Advisor
Correspondence Address185 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RR
Secretary NamePenelope Anne Sanders
NationalityBritish
StatusClosed
Appointed23 January 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2004)
RoleSenior Manager
Correspondence Address15 Springfield Road
Gatley
Stockport
SK8 4PE
Director NameMr Christopher Howard Woodcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleManager
Correspondence Address9 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Director NameRobert Michael Coverdale Shields
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNeston Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Director NameMr Paul Read
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChief Executive
Correspondence Address39 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Director NameMr Colin John Radley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration10 months (resigned 30 September 1992)
RoleDirector Of Education/Trafford Mbc
Correspondence Address24 Willow Green
Knutsford
Cheshire
WA16 6AX
Secretary NameDr Arthur Harris
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration10 months, 3 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence Address15 Haven Close
Hazel Grove
Stockport
Cheshire
SK7 5BL
Director NameMr Anthony Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1997)
RoleEducation Authority Officer
Correspondence Address22 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Secretary NameMr David Kenneth Roberts
NationalityBritish
StatusResigned
Appointed23 October 1992(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cherry Lane
Lymm
Warrington
Cheshire
WA13 0NU
Director NameMr John Barrie Boden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 1999)
RolePersonnel & Administration Dir
Correspondence Address2 The Coppice
Off Elmor Lane
Whaley Bridge
Derbyshire
SK12 7LH
Director NameAndrew McEwan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 2003)
RoleElectronics Engineer
Correspondence Address27 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Director NamePaul Anthony Hynes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2003)
RolePersonnel Officer
Correspondence Address27 Peebles Drive
Manchester
Lancashire
M40 1WH
Director NameDr Heather Dawn Bickell Newsholme
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2003)
RoleGeneral Management Of Further
Correspondence Address17 Cresswell Close
Callands
Warrington
Cheshire
WA5 5UA
Secretary NameElaine Ann Heeler
NationalityBritish
StatusResigned
Appointed08 January 1998(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1998)
RoleBusiness/Education Links
Correspondence Address18 Warrington Road
Lymm
Cheshire
WA13 9BG
Secretary NameMartin Thomas Lester
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address4 Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Director NameAnthony John Forsberg
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 April 2001)
RoleConsultant
Correspondence Address7 Talbenny Close
Bolton
Lancashire
BL1 5FG

Location

Registered AddressFirst Floor Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£53,911
Current Liabilities£6,065

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (2 pages)
11 December 2003Annual return made up to 09/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Annual return made up to 09/12/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
7 January 2002Annual return made up to 09/12/01 (6 pages)
21 August 2001Registered office changed on 21/08/01 from: paragon house 48 seymour grove old trafford manchester lancashire M16 0LN (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
7 February 2001Accounts made up to 31 March 2000 (13 pages)
23 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: lloyd house 392 third avenue trafford park manchester M17 1JE (1 page)
2 January 2001Annual return made up to 09/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Auditor's resignation (1 page)
20 December 1999Accounts made up to 31 March 1999 (15 pages)
14 December 1999Annual return made up to 09/12/99
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
25 January 1999Accounts made up to 31 March 1998 (15 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Annual return made up to 09/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1998Accounts made up to 31 March 1997 (14 pages)
15 January 1998New secretary appointed (2 pages)
13 January 1998Annual return made up to 09/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Annual return made up to 09/12/96 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)