About

Registered Number: 04877920
Date of Incorporation: 27/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: 88 Beaufort Road, Ashton-Under-Lyne, Lancashire, OL6 6NU

 

Education Technology Support Ltd was established in 2003. Currently we aren't aware of the number of employees at the the company. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 21 August 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 30 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
363a - Annual Return 28 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.