Company NameB E P Education Consultants Limited
Company StatusDissolved
Company Number03498423
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Gaskell Twiss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleConsultant Education Manager
Country of ResidenceEngland
Correspondence AddressC/O Hilton Jones Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
Secretary NameMr William Gaskell Twiss
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleConsultant Education Manager
Country of ResidenceEngland
Correspondence Address31 Derwent Close
Rainhill
Merseyside
L35 0NP
Director NameMs Susan Bernadette Holt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(3 months, 1 week after company formation)
Appointment Duration18 years (closed 24 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Hilton Jones Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
Director NameJames Kidd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address261 Manchester Road
Mossley
Ashton Under Lyne
Lancashire
OL5 9AN
Director NameLinda Karen Helen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RolePersonal Assistant
Correspondence Address10 Mountain Street
Mossley
Lancashire
OL5 0EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hilton Jones Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

250 at £1Susan Bernadette Holt
50.00%
Ordinary
250 at £1William Gaskell Twiss
50.00%
Ordinary

Financials

Year2014
Net Worth£31,083
Cash£54,314
Current Liabilities£37,521

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 February 2016Application to strike the company off the register (3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(5 pages)
13 November 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 500
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Director's details changed for William Gaskell Twiss on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Susan Bernadette Holt on 31 December 2012 (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from 5 Mansfield Avenue Denton Manchester Greater Manchester M34 3NS on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 5 Mansfield Avenue Denton Manchester Greater Manchester M34 3NS on 8 February 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (15 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (11 pages)
21 October 2010Registered office address changed from C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX on 21 October 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
22 July 2009Registered office changed on 22/07/2009 from c/o staub & co 3 abbeydale close ashton under lyme lancashire IL6 9AS (1 page)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Return made up to 23/01/09; full list of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Return made up to 23/01/08; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 February 2007Return made up to 23/01/07; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2006Return made up to 23/01/06; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 February 2004Return made up to 23/01/04; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(7 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 April 2001£ ic 750/500 31/01/01 £ sr 250@1=250 (1 page)
2 April 2001£ sr 250@1 14/01/00 (1 page)
8 February 2001Return made up to 23/01/01; full list of members (8 pages)
11 January 2001Director resigned (1 page)
27 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 June 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
14 January 2000Director resigned (1 page)
16 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 March 1999Ad 25/09/98--------- £ si 500@1 (2 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
16 March 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
20 February 1998Ad 23/01/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (20 pages)