Company NameNear Us Education Centre
Company StatusDissolved
Company Number07089523
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date2 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Kathryn Baron
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameAlan Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameJune Lesley Clayton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameBarbara Hanway
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameShahla Holgeth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameKaren Sharp
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleSenior Community Development W
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY
Secretary NameBarbara Hanway
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Wood Street
Bolton
Lancashire
BL1 1DY

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (7 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 October 2013Liquidators statement of receipts and payments to 27 September 2013 (7 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (7 pages)
13 June 2013Liquidators' statement of receipts and payments to 26 October 2012 (7 pages)
13 June 2013Liquidators' statement of receipts and payments to 26 October 2012 (7 pages)
13 June 2013Liquidators statement of receipts and payments to 26 October 2012 (7 pages)
28 June 2012Registered office address changed from 16 Wood Street Bolton Lancashire BL1 1DY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 16 Wood Street Bolton Lancashire BL1 1DY on 28 June 2012 (2 pages)
27 June 2012Liquidators statement of receipts and payments to 26 April 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (8 pages)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Statement of affairs with form 4.19 (5 pages)
9 May 2011Statement of affairs with form 4.19 (5 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-27
(1 page)
3 December 2010Annual return made up to 27 November 2010 no member list (8 pages)
3 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
3 December 2010Annual return made up to 27 November 2010 no member list (8 pages)
3 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
18 June 2010Memorandum and Articles of Association (30 pages)
18 June 2010Memorandum and Articles of Association (30 pages)
27 November 2009Incorporation (49 pages)
27 November 2009Incorporation (49 pages)