Company NameEdutech International Limited
Company StatusDissolved
Company Number04702730
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Christopher Terry Poole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 days after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Stoke Lyne
Bicester
Oxfordshire
OX6 9RU
Director NameMrs Jane Poole
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 days after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Stoke Lyne
Oxon
OX27 8RU
Secretary NameMrs Jane Poole
NationalityBritish
StatusClosed
Appointed21 March 2003(2 days after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Stoke Lyne
Oxon
OX27 8RU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressBebbington & Co
13 Rushside Road
Cheadle Hulme
Cheshire
SK8 6NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1C.t. Poole
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 September 2008Accounts made up to 31 March 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2008Return made up to 19/03/08; full list of members (3 pages)
20 August 2008Return made up to 19/03/08; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Accounts made up to 31 March 2007 (1 page)
14 May 2007Return made up to 19/03/07; full list of members (2 pages)
14 May 2007Return made up to 19/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
26 June 2006Return made up to 19/03/06; full list of members (2 pages)
26 June 2006Return made up to 19/03/06; full list of members (2 pages)
24 February 2006Accounts made up to 31 March 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Return made up to 19/03/05; full list of members (7 pages)
3 May 2005Return made up to 19/03/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Accounts made up to 31 March 2004 (1 page)
10 June 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 June 2004Return made up to 19/03/04; full list of members (7 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
1 April 2003Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)