Company NameE + Limited
Company StatusDissolved
Company Number04193157
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date16 March 2009 (15 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAngela Lea Beattie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Tremaine Gardens
Wolverhampton
West Midlands
WV10 0AP
Secretary NameMr Junior Adolphus Hemans
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Prestwood Road West
Wolverhampton
West Midlands
WV11 1HN
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
26 February 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006S/S release of liquidator (1 page)
15 February 2006Appointment of a voluntary liquidator (1 page)
6 February 2006Registered office changed on 06/02/06 from: 49 wimborne road fallings park wolverhampton west midlands WV10 0NP (1 page)
2 February 2006Statement of affairs (5 pages)
2 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 December 2003Return made up to 03/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
2 November 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(6 pages)
2 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 2001New director appointed (2 pages)
3 April 2001Incorporation (17 pages)