Company NameEducation Recruitment Network Limited
Company StatusDissolved
Company Number03932165
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesNetspend Limited and Education Network Recruitment Limited

Business Activity

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

Directors

Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusClosed
Appointed10 August 2005(5 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 3 Styal Road
Manchester
M22 5XB
Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTrident 3 Styal Road
Manchester
M22 5XB
Director NameMr Richard Ewing
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleManaging Director Built Environment
Country of ResidenceEngland
Correspondence AddressTrident 3 Styal Road
Manchester
M22 5XB
Director NamePhilip Huntley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 May 2007)
RoleRecruiteer
Correspondence Address23 Tylers Way
Sedbury
Chepstow
Gwent
NP16 7AB
Wales
Secretary NameGary Paul Lister
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2001)
RoleCompany Director
Correspondence Address129 Ashley Drive
Bramhall
Cheshire
SK7 1ES
Secretary NameMark Victor Mitchell
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressWhirley Barn Farm
200 Whirley Road
Macclesfield
Cheshire
SK10 3JJ
Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 3 Styal Road
Manchester
M22 5XB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMeridian Business Support Limited (Corporation)
Date of BirthOctober 1989 (Born 34 years ago)
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 10 August 2005)
Correspondence AddressRoberts House
80 Manchester Road
Altrincham
Cheshire
WA14 4PL

Contact

Websiteernteachers.co.uk

Location

Registered AddressTrident 3 Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1000 at £1Meridian Business Support LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 August 2005Delivered on: 13 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mrs Jeanette Barrowcliffe as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
1 March 2017Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL to Trident 3 Styal Road Manchester M22 5XB on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 March 2011Secretary's details changed for Mrs Jeanette Barrowcliffe on 23 February 2011 (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (17 pages)
12 May 2008Return made up to 23/02/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2007Director resigned (1 page)
16 April 2007Return made up to 23/02/07; full list of members (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
16 June 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2005Declaration of assistance for shares acquisition (12 pages)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
13 August 2005Particulars of mortgage/charge (5 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
31 May 2005Return made up to 23/02/05; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (14 pages)
26 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2002Full accounts made up to 31 December 2001 (14 pages)
29 June 2001Full accounts made up to 31 December 2000 (14 pages)
27 April 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(7 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
12 February 2001Company name changed education network recruitment li mited\certificate issued on 12/02/01 (2 pages)
7 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 November 2000New secretary appointed (2 pages)
7 April 2000New director appointed (1 page)
7 April 2000Director resigned (1 page)
7 March 2000Company name changed netspend LIMITED\certificate issued on 07/03/00 (2 pages)
23 February 2000Incorporation (14 pages)