Company NameRotherham Education Business Partnership Limited
Company StatusDissolved
Company Number02747760
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleChief Executive
Correspondence Address4 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameClive Leonard Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleWorks Director
Correspondence AddressThe Klimbers
12 Holkham Rise Whirlowdale Park
Sheffield
South Yorkshire
S11 9QT
Director NameThomas Anthony Matthews
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address25 Forest Road
Annesley Woodhouse
Nottinghamshire
NG17 9BE
Director NameCllr Terence Richard Sharman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleEngineer
Correspondence Address20 Manor House Road
Kimberworth
Rotherham
South Yorkshire
S61 1NT
Secretary NameTimothy Charles Mumford
NationalityBritish
StatusClosed
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 February 1997)
RoleSecretary
Correspondence Address11 Brampton Road
Thurcroft
Rotherham
South Yorkshire
SS6 9AP
Director NameHarold Charles Bower
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(3 years, 4 months after company formation)
Appointment Duration1 year (closed 11 February 1997)
RoleDir Of Education Services
Country of ResidenceUnited Kingdom
Correspondence Address24 Lymister Avenue
Moorgate
Rotherham
South Yorkshire
S60 3DD
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 February 1997)
RoleChief Executive Sheffield And
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Director NameValerie Ann Catterall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 1995)
RoleChief Executive
Correspondence AddressBala Dreen 2 Wesley Place
South Anston
Sheffield
South Yorkshire
S31 7DZ
Director NameMr Brian Hubert Yemm
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleLocal Government Officer
Correspondence Address2 Grove Bank
Moorgate Grove
Rotherham
South Yorkshire
S60 2TS
Director NameMark Anthony Peter Arcari
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleGeneral Manager
Correspondence Address49 Murray Road
Greystones
Sheffield
South Yorkshire
S11 7GF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMoorgate House
23 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
23 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
22 August 1996Application for striking-off (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
27 February 1996Director resigned (2 pages)
23 February 1996New director appointed (2 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Return made up to 16/09/95; full list of members (8 pages)
21 June 1995Notice of resolution removing auditor (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)