Company NameData Point Education Ltd.
Company StatusDissolved
Company Number03793397
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date29 April 2015 (9 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Alison Jacqueline Burrows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse
Pilgrims Way, Boughton Aluph
Ashford
Kent
TN25 4EX
Secretary NameMrs Alison Jacqueline Burrows
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse
Pilgrims Way, Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameMr Peter Scot Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 29 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrewhouse
Pilgrims Way, Boughton Aluph
Ashford
Kent
TN25 4EX
Director NameMr Peter Scot Burrows
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Gate Lower Luton Road
East Hyde
Luton
Bedfordshire
LU2 9PU
Director NameDaryl Nicholas Pride
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 07 January 2004)
RoleSales Director
Correspondence Address8 Cherry Trees
Markham
Blackwood
Gwent
NP12 0QW
Wales
Director NameMr Carl John Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Seymour Road
St. Albans
Hertfordshire
AL3 5HN
Director NamePaul Gordon Bennett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2004)
RoleSales
Country of ResidenceEngland
Correspondence Address6 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at 1Ms Alison Jacqueline Burrows
50.00%
Ordinary
50 at 1Peter Scot Burrows
50.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Registered office address changed from C/O Hardy & Company 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from C/O Hardy & Company 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom on 13 August 2013 (2 pages)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Statement of affairs with form 4.19 (5 pages)
12 August 2013Statement of affairs with form 4.19 (5 pages)
12 August 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Registered office address changed from Brewhouse, Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Brewhouse, Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Brewhouse, Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX on 4 March 2010 (1 page)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
16 September 2008Company name changed covalent technology LTD\certificate issued on 17/09/08 (2 pages)
16 September 2008Company name changed covalent technology LTD\certificate issued on 17/09/08 (2 pages)
3 September 2008Director appointed mr peter scot burrows (1 page)
3 September 2008Return made up to 22/06/08; full list of members (3 pages)
3 September 2008Return made up to 22/06/08; full list of members (3 pages)
3 September 2008Director appointed mr peter scot burrows (1 page)
18 March 2008Accounts made up to 31 January 2008 (5 pages)
18 March 2008Accounts made up to 31 January 2008 (5 pages)
15 March 2008Company name changed vu 2 educate LTD\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed vu 2 educate LTD\certificate issued on 19/03/08 (2 pages)
21 November 2007Accounts made up to 31 January 2007 (5 pages)
21 November 2007Accounts made up to 31 January 2007 (5 pages)
23 July 2007Return made up to 22/06/07; full list of members (2 pages)
23 July 2007Return made up to 22/06/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Return made up to 22/06/06; full list of members (3 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: hunters gate lower luton road east hyde bedfordshire LU2 9PU (1 page)
6 March 2007Return made up to 22/06/06; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: hunters gate lower luton road east hyde bedfordshire LU2 9PU (1 page)
23 November 2006Accounts made up to 31 January 2006 (5 pages)
23 November 2006Accounts made up to 31 January 2006 (5 pages)
15 August 2005Return made up to 22/06/05; full list of members (3 pages)
15 August 2005Return made up to 22/06/05; full list of members (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
29 March 2005Accounts made up to 31 January 2005 (5 pages)
29 March 2005Accounts made up to 31 January 2005 (5 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
29 September 2004Return made up to 22/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
14 September 2004Accounts made up to 31 January 2004 (5 pages)
14 September 2004Accounts made up to 31 January 2004 (5 pages)
14 September 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
14 September 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: hunters gate lower luton road, east hyde luton bedfordshire LU2 9PU (1 page)
23 March 2004Registered office changed on 23/03/04 from: hunters gate lower luton road, east hyde luton bedfordshire LU2 9PU (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
30 December 2003Accounts made up to 31 January 2003 (8 pages)
30 December 2003Accounts made up to 31 January 2003 (8 pages)
10 August 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/08/03
(8 pages)
10 August 2003Return made up to 22/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/08/03
(8 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (2 pages)
19 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 March 2003Company name changed 3S financials LIMITED\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed 3S financials LIMITED\certificate issued on 19/03/03 (2 pages)
3 December 2002Accounts made up to 31 January 2002 (5 pages)
3 December 2002Registered office changed on 03/12/02 from: hunters gate lower luton road east hyde bedfordshire LU2 9PU (1 page)
3 December 2002Accounts made up to 31 January 2002 (5 pages)
3 December 2002Registered office changed on 03/12/02 from: hunters gate lower luton road east hyde bedfordshire LU2 9PU (1 page)
30 July 2002Return made up to 22/06/02; full list of members (7 pages)
30 July 2002Return made up to 22/06/02; full list of members (7 pages)
20 November 2001Accounts made up to 31 January 2001 (5 pages)
20 November 2001Accounts made up to 31 January 2001 (5 pages)
26 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
14 July 2000Accounts made up to 30 June 2000 (1 page)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
14 July 2000Accounts made up to 30 June 2000 (1 page)
12 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (19 pages)
22 June 1999Incorporation (19 pages)