CONNECT - EDUCATION AND BUSINESS
Overview
| Company Name | CONNECT - EDUCATION AND BUSINESS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02794676 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNECT - EDUCATION AND BUSINESS?
- Educational support services (85600) / Education
Where is CONNECT - EDUCATION AND BUSINESS located?
| Registered Office Address | Brightspace F39 160 Hadleigh Road IP2 0HH Ipswich Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNECT - EDUCATION AND BUSINESS?
| Company Name | From | Until |
|---|---|---|
| THE SUFFOLK EDUCATION BUSINESS PARTNERSHIP LIMITED | Dec 10, 1999 | Dec 10, 1999 |
| THE SUFFOLK PARTNERSHIP LIMITED | Mar 01, 1993 | Mar 01, 1993 |
What are the latest accounts for CONNECT - EDUCATION AND BUSINESS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CONNECT - EDUCATION AND BUSINESS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Castle Hill Community Centre Highfield Road Ipswich IP1 6DG to Brightspace F39 160 Hadleigh Road Ipswich Suffolk IP2 0HH on Mar 04, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Notification of James Neale as a person with significant control on Oct 15, 2018 | 2 pages | PSC01 | ||
Cessation of Syreeta Dawn Rudkin as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||
Cessation of Pauline Kay Mulvihill as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Notification of Pauline Kay Mulvihill as a person with significant control on Aug 19, 2017 | 2 pages | PSC01 | ||
Notification of Syreeta Dawn Rudkin as a person with significant control on Aug 19, 2017 | 2 pages | PSC01 | ||
Cessation of Angela Marie Smith as a person with significant control on Aug 18, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Angela Marie Smith as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2017 | 23 pages | AA | ||
Termination of appointment of Garth Wray as a director on Jul 26, 2017 | 1 pages | TM01 | ||
Termination of appointment of Laraine Julia Moody as a director on Nov 08, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mrs Carolyn Olive Mcneil as a director | 2 pages | AP01 | ||
Appointment of Mrs Carolyn Olive Juliet Mcneil as a director on Nov 24, 2015 | 2 pages | AP01 | ||
Appointment of Ms Laraine Julia Moody as a director on Jan 26, 2016 | 2 pages | AP01 | ||
Termination of appointment of Trudy Jacqueline Stannard as a director on Nov 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Adrian Spencer Vaughan Williams as a director on Sep 27, 2016 | 1 pages | TM01 | ||
Who are the officers of CONNECT - EDUCATION AND BUSINESS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Patrick Michael | Director | Barton Road IP11 7JH Felixstowe 47 Foxgrove Lane Suffolk England | England | British | 206236890001 | |||||
| LEITH, Malcolm Arthur | Director | Mill Green Stonham Aspal IP14 6DA Stowmarket Dove Farm House Suffolk England | England | British | 206236910001 | |||||
| MCNEIL, Carolyn Olive Juliet | Director | F39 160 Hadleigh Road IP2 0HH Ipswich Brightspace Suffolk England | England | British | 220937790001 | |||||
| NEALE, James | Director | Manor Farm Drive Beyton IP30 9GQ Bury St. Edmunds 9 Suffolk England | England | British | 206236900001 | |||||
| RIX, Janet Clare | Director | c/o Sos Limited Folkes Lane RM14 1TH Upminster Folkes Farm Essex England | England | British | 182084530001 | |||||
| CARNALL, John Winston | Secretary | 63 Mayfield Road IP4 3NG Ipswich Suffolk | British | 8686900001 | ||||||
| DOOL, Robert Douglas | Secretary | 6 Rudlands IP8 3RQ Ipswich Suffolk | British | 89255490001 | ||||||
| SCOTT-DAVIES, Helen Jane | Secretary | Garfield Road IP11 7PU Felixstowe 10 Suffolk United Kingdom | British | 110149390002 | ||||||
| SMITH, Angela Marie | Secretary | Highfield Road IP1 6DG Ipswich Castle Hill Community Centre England | 180992200002 | |||||||
| SMITH, Roger Gayford | Secretary | 8 Cotswold Avenue IP1 4LL Ipswich Suffolk | British | 33379950002 | ||||||
| ALCOCK, Nina Rose | Director | Court House Brantham Court Brantham CO11 1PP Manningtree Essex | British | 33379960001 | ||||||
| BAX, Michael George | Director | Old Warren The Street Shottisham IP12 3ET Woodbridge Suffolk | British | 24230210001 | ||||||
| CARNALL, John Winston | Director | 63 Mayfield Road IP4 3NG Ipswich Suffolk | United Kingdom | British | 8686900001 | |||||
| CLEMENTS, Helen Claire | Director | Highfield Road IP1 6DG Ipswich Castle Hill Community Centre England | England | British | 179572100001 | |||||
| CRAVEN, Julie Marilyn | Director | Moatfield Abbey Hill Hoxne IP21 5AL Eye Suffolk | British | 56618810001 | ||||||
| DOOL, Robert Douglas | Director | 6 Rudlands IP8 3RQ Ipswich Suffolk | United Kingdom | British | 89255490001 | |||||
| FERRIER, Richard Campbell | Director | Church House School Road Risby IP28 6RQ Bury St Edmunds Suffolk | British | 106731460001 | ||||||
| FISHER, David John | Director | 5 Fishponds Way Haughley IP14 3PJ Stowmarket Suffolk | British | 99925480001 | ||||||
| GABAIN, Ronald Gilkison | Director | Fourgates House London Road CB8 0TP Newmarket Suffolk | British | 69542650001 | ||||||
| GARDNER, Ian | Director | 4 Penshurst Mews NR4 6JJ Norwich Norfolk | British | 52974870001 | ||||||
| HERBERT, Derek | Director | 15 Spinney Close North Cove NR34 7PT Beccles Suffolk | British | 66635100001 | ||||||
| HORE, Jane | Director | 16 Victoria Road NR33 9LH Lowestoft Suffolk | British | 92784440001 | ||||||
| HUNTER, Andrew Marshall | Director | 75 Guildhall Street IP33 1QD Bury St Edmunds Suffolk | United Kingdom | British | 34539830001 | |||||
| JARRETT, Thomas Leslie | Director | 1 Town Farm Cottages Cranley Road IP23 7NU Eye Suffolk | United Kingdom | British | 115810270001 | |||||
| LANDER, Claire Louise | Director | Hill View High Street Rattlesden IP30 0SB Bury St Edmunds Suffolk | British | 99925490003 | ||||||
| LEGRYS, Brian John | Director | 23 Greenfinch Avenue IP2 0RZ Ipswich Sufolk | British | 38137940001 | ||||||
| MACKLEY, Marilyn | Director | Hall Farm Cottage Chapel Road IP6 9NU Otley Suffolk | British | 111364400001 | ||||||
| MOODY, Laraine Julia | Director | Highfield Road IP1 6DG Ipswich Castle Hill Community Centre | England | British | 207229280001 | |||||
| MORRIS, John Ronald | Director | Oakley Cecil Lodge Close IP31 3RS Newmarket Suffolk | England | British | 20026440001 | |||||
| MORTON, Richard Henry | Director | 4 Fore Street IP4 1JS Ipswich Flat 4 Newby House Suffolk | England | British | 134134870001 | |||||
| MOSS, Melvyn Ronald | Director | Greycot 8 Euxton Lane PR7 1PS Chorley Lancashire | Uk | British | 78705140001 | |||||
| PARKER, Brigit Ann | Director | Felaw Maltings 44 Felaw Street IP2 8SJ Ipswich Room 3.01 Suffolk England | United Kingdom | British | 99475990001 | |||||
| PARKER, Brigit Ann | Director | 2 Low Meadows The Street, Hacheston IP13 0DT Woodbridge Suffolk | United Kingdom | British | 99475990001 | |||||
| PEEL, David Thomas | Director | Primrose Cottage The Causeway, IP7 7NE Hitcham Suffolk | British | 84802030001 | ||||||
| POOLEY, Richard William | Director | Post Cottage The Street Rumburgh IP19 0NL Halesworth Suffolk | British | 51877230001 |
Who are the persons with significant control of CONNECT - EDUCATION AND BUSINESS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Neale | Oct 15, 2018 | Manor Farm Drive Beyton IP30 9GQ Bury St. Edmunds 9 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Syreeta Dawn Rudkin | Aug 19, 2017 | Highfield Road IP1 6DG Ipswich Castle Hill Community Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pauline Kay Mulvihill | Aug 19, 2017 | Highfield Road IP1 6DG Ipswich Castle Hill Community Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Angela Marie Smith | Sep 03, 2016 | Highfield Road IP1 6DG Ipswich Castle Hill Community Centre | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0