Company NameThe Eddie Davies Educational Trust
Company StatusDissolved
Company Number08318962
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSir Philip Lee Craven
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameProf Zubair Yakoob Hanslot
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleProvost Ceo
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Narendra Solanki
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Bolton
BL6 6JW
Director NameMr Christopher Justin Wilson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Bolton
BL6 6JW
Director NameAden Durde
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
Greater Manchester
BL6 6JW
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr James Mark Edward Tucker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr William Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Karen Elaine Bramwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2016)
RoleExecutive Principal
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Philip Edward Moody
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Ian Stuart Cooper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW

Location

Registered AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (48 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 31 August 2016 (47 pages)
10 April 2017Full accounts made up to 31 August 2016 (47 pages)
8 March 2017Termination of appointment of Ian Stuart Cooper as a director on 31 January 2017 (2 pages)
8 March 2017Termination of appointment of William Brett Warburton as a director on 31 January 2017 (2 pages)
8 March 2017Termination of appointment of Philip Edward Moody as a director on 31 January 2017 (2 pages)
8 March 2017Termination of appointment of William Brett Warburton as a director on 31 January 2017 (2 pages)
8 March 2017Termination of appointment of Ian Stuart Cooper as a director on 31 January 2017 (2 pages)
8 March 2017Termination of appointment of Philip Edward Moody as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Christopher Justin Wilson as a director on 12 January 2017 (3 pages)
7 February 2017Appointment of Christopher Justin Wilson as a director on 12 January 2017 (3 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 November 2016Appointment of Narendra Kantilaz Solanki as a director on 28 September 2016 (3 pages)
1 November 2016Appointment of Dr Zubair Yakoob Hanslot as a director on 23 September 2016 (3 pages)
1 November 2016Appointment of Dr Zubair Yakoob Hanslot as a director on 23 September 2016 (3 pages)
1 November 2016Appointment of Narendra Kantilaz Solanki as a director on 28 September 2016 (3 pages)
1 November 2016Termination of appointment of Karen Elaine Bramwell as a director on 23 September 2016 (2 pages)
1 November 2016Termination of appointment of Karen Elaine Bramwell as a director on 23 September 2016 (2 pages)
16 May 2016Appointment of Ian Stuart Cooper as a director on 22 February 2016 (3 pages)
16 May 2016Appointment of Ian Stuart Cooper as a director on 22 February 2016 (3 pages)
4 April 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
4 April 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
1 April 2016Full accounts made up to 31 August 2015 (44 pages)
1 April 2016Full accounts made up to 31 August 2015 (44 pages)
10 January 2016Appointment of Mr Philip Edward Moody as a director on 19 February 2015 (3 pages)
10 January 2016Appointment of Mr Philip Edward Moody as a director on 19 February 2015 (3 pages)
8 January 2016Annual return made up to 23 December 2015 no member list (5 pages)
8 January 2016Annual return made up to 23 December 2015 no member list (5 pages)
8 December 2015Termination of appointment of James Mark Edward Tucker as a director on 20 October 2015 (2 pages)
8 December 2015Termination of appointment of James Mark Edward Tucker as a director on 20 October 2015 (2 pages)
21 November 2015Termination of appointment of Bradley George Cooper as a director on 24 September 2015 (2 pages)
21 November 2015Termination of appointment of Bradley George Cooper as a director on 24 September 2015 (2 pages)
5 May 2015Full accounts made up to 31 August 2014 (34 pages)
5 May 2015Full accounts made up to 31 August 2014 (34 pages)
28 January 2015Annual return made up to 23 December 2014 (18 pages)
28 January 2015Annual return made up to 23 December 2014 (18 pages)
12 January 2015Director's details changed for Sir Philip Lee Craven on 1 July 2014 (3 pages)
12 January 2015Director's details changed for William Brett Warburton on 1 July 2014 (3 pages)
12 January 2015Director's details changed for Mrs Karen Elaine Bramwell on 1 July 2014 (3 pages)
12 January 2015Director's details changed for Mrs Karen Elaine Bramwell on 1 July 2014 (3 pages)
12 January 2015Director's details changed for William Brett Warburton on 1 July 2014 (3 pages)
12 January 2015Director's details changed for William Brett Warburton on 1 July 2014 (3 pages)
12 January 2015Director's details changed for Mrs Karen Elaine Bramwell on 1 July 2014 (3 pages)
12 January 2015Director's details changed for Sir Philip Lee Craven on 1 July 2014 (3 pages)
12 January 2015Director's details changed for Sir Philip Lee Craven on 1 July 2014 (3 pages)
24 November 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages)
24 November 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Appointment of Sir Philip Lee Craven as a director on 24 June 2014 (3 pages)
16 July 2014Appointment of Sir Philip Lee Craven as a director on 24 June 2014 (3 pages)
7 July 2014Appointment of Mrs Karen Elaine Bramwell as a director (3 pages)
7 July 2014Appointment of Mrs Karen Elaine Bramwell as a director (3 pages)
30 June 2014Appointment of William Bret Warburton as a director on 6 June 2014
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/06/2014.
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/06/2014.
(4 pages)
30 June 2014Appointment of William Bret Warburton as a director on 6 June 2014
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/06/2014.
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/06/2014.
(4 pages)
30 June 2014Appointment of William Bret Warburton as a director on 6 June 2014
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/06/2014.
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/06/2014.
(4 pages)
26 June 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Greater Manchester BL6 6JW on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Greater Manchester BL6 6JW on 26 June 2014 (2 pages)
26 June 2014Resolutions
  • RES13 ‐ Section 177 and 182 of ca 2006, approval of change of ro 02/06/2014
(1 page)
26 June 2014Resolutions
  • RES13 ‐ Section 177 and 182 of ca 2006, approval of change of ro 02/06/2014
(1 page)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
16 June 2014Appointment of William Brett Warburton as a director on 6 June 2014 (3 pages)
16 June 2014Appointment of William Brett Warburton as a director on 6 June 2014 (3 pages)
16 June 2014Appointment of William Brett Warburton as a director on 6 June 2014 (3 pages)
29 January 2014Termination of appointment of Aden Durde as a director (2 pages)
29 January 2014Termination of appointment of Aden Durde as a director (2 pages)
6 January 2014Annual return made up to 5 December 2013 (16 pages)
6 January 2014Annual return made up to 5 December 2013 (16 pages)
6 January 2014Annual return made up to 5 December 2013 (16 pages)
11 January 2013Appointment of James Tucker as a director (5 pages)
11 January 2013Appointment of James Tucker as a director (5 pages)
5 December 2012Incorporation (56 pages)
5 December 2012Incorporation (56 pages)