Company NameC L C Education Ltd
Company StatusDissolved
Company Number04861447
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Carole Lesley Cressey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months (closed 11 May 2021)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address37a Huddersfield Road
Delph
Oldham
Lancashire
OL3 5EG
Secretary NameMr Vernon Edward Cressey
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Garden Cottage 37a Huddersfield Rd
Delph Oldham
Lancashire
OL3 5EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteclceducation.co.uk

Location

Registered AddressVicarage Garden Cottage
37a Huddersfield Rd
Delph Oldham
Lancashire
OL3 5EG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

99 at £1Carole Cressey
99.00%
Ordinary
1 at £1Norman Younger
1.00%
Ordinary

Financials

Year2014
Net Worth£8,870
Cash£8,566
Current Liabilities£7,383

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
10 February 2021Application to strike the company off the register (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
3 November 2016Secretary's details changed for Mr Vernon Edward Cressey on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Vicarage Garden Cottage 37a Huddersfield Rd Delph Oldham Lancashire OL3 5EG to Vicarage Garden Cottage 37a Huddersfield Rd Delph Oldham Lancashire OL3 5EG on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Mr Vernon Edward Cressey on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Vicarage Garden Cottage 37a Huddersfield Rd Delph Oldham Lancashire OL3 5EG to Vicarage Garden Cottage 37a Huddersfield Rd Delph Oldham Lancashire OL3 5EG on 3 November 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Director's details changed for Carole Lesley Cressey on 8 August 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Carole Lesley Cressey on 8 August 2010 (2 pages)
3 September 2010Director's details changed for Carole Lesley Cressey on 8 August 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 08/08/08; full list of members (3 pages)
5 September 2008Return made up to 08/08/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Registered office changed on 30/11/04 from: 63 nudger green, dobcross oldham lancs OL3 5AW (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Registered office changed on 30/11/04 from: 63 nudger green, dobcross oldham lancs OL3 5AW (1 page)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
8 August 2003Incorporation (9 pages)
8 August 2003Incorporation (9 pages)