Company NameStudent Line Limited
Company StatusLiquidation
Company Number02856548
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Allen Broad
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(same day as company formation)
RoleManaging Director
Correspondence Address2 Firethorn Close
Fleet
Hampshire
GU13 9TY
Director NameClive Edward Petty
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(same day as company formation)
RoleManaging Director
Correspondence AddressHooters Cottage
Little Horwood Road, Great Horwood
Milton Keynes
Buckinghamshire
MK17 0NZ
Director NameMartin John Cawood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address64 Oakwood Road
London
NW11 6RL
Secretary NameJane Ronge
NationalityBritish
StatusCurrent
Appointed25 March 1997(3 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews House
33 Knox Street
London
W1H 1FS
Director NameMr Christopher Paul Hindley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Secretary NameMr Christopher Paul Hindley
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1997
Turnover£1,651,385
Gross Profit£586,792
Net Worth£66,466
Current Liabilities£3,073,670

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due7 October 2016 (overdue)

Filing History

18 November 2004Receiver's abstract of receipts and payments (2 pages)
18 November 2004Receiver ceasing to act (2 pages)
18 November 2004Receiver's abstract of receipts and payments (2 pages)
18 November 2004Receiver's abstract of receipts and payments (2 pages)
18 November 2004Receiver's abstract of receipts and payments (2 pages)
18 November 2004Receiver ceasing to act (2 pages)
19 November 2003Receiver's abstract of receipts and payments (3 pages)
19 November 2003Receiver's abstract of receipts and payments (3 pages)
12 November 2002Receiver's abstract of receipts and payments (2 pages)
12 November 2002Receiver's abstract of receipts and payments (2 pages)
29 October 2001Receiver's abstract of receipts and payments (2 pages)
29 October 2001Receiver's abstract of receipts and payments (2 pages)
23 October 2000Receiver's abstract of receipts and payments (2 pages)
23 October 2000Receiver's abstract of receipts and payments (2 pages)
27 April 2000Order of court to wind up (2 pages)
27 April 2000Order of court to wind up (2 pages)
18 April 2000Court order notice of winding up (1 page)
18 April 2000Court order notice of winding up (1 page)
5 January 2000Administrative Receiver's report (8 pages)
5 January 2000Administrative Receiver's report (8 pages)
25 October 1999Registered office changed on 25/10/99 from: britannia business centre cricklewood lane london NW2 1EZ (1 page)
25 October 1999Registered office changed on 25/10/99 from: britannia business centre cricklewood lane london NW2 1EZ (1 page)
22 October 1999Appointment of receiver/manager (1 page)
22 October 1999Appointment of receiver/manager (1 page)
27 September 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
27 September 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
14 October 1998Return made up to 23/09/98; no change of members (4 pages)
14 October 1998Return made up to 23/09/98; no change of members (4 pages)
17 September 1998Full accounts made up to 31 December 1997 (15 pages)
17 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 June 1998Registered office changed on 25/06/98 from: 31 bedford square london WC1B 3EG (1 page)
25 June 1998Registered office changed on 25/06/98 from: 31 bedford square london WC1B 3EG (1 page)
27 January 1998Full accounts made up to 28 February 1997 (13 pages)
27 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 January 1998Full accounts made up to 28 February 1997 (13 pages)
27 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
15 November 1997Particulars of mortgage/charge (7 pages)
15 November 1997Particulars of mortgage/charge (7 pages)
18 September 1997Return made up to 23/09/97; full list of members (5 pages)
18 September 1997Return made up to 23/09/97; full list of members (5 pages)
3 July 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
3 July 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
30 April 1997Particulars of mortgage/charge (16 pages)
30 April 1997Particulars of mortgage/charge (16 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: unit 2 cromwell business park howard way newport pagnell milton keynes MK16 9QS (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 April 1997Registered office changed on 22/04/97 from: unit 2 cromwell business park howard way newport pagnell milton keynes MK16 9QS (1 page)
22 April 1997Secretary resigned (1 page)
7 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1997Declaration of assistance for shares acquisition (4 pages)
7 April 1997Declaration of assistance for shares acquisition (4 pages)
7 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
7 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(11 pages)
19 March 1997Full accounts made up to 31 August 1995 (10 pages)
19 March 1997Full accounts made up to 31 August 1995 (10 pages)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1997Memorandum and Articles of Association (7 pages)
14 March 1997Memorandum and Articles of Association (7 pages)
14 March 1997Ad 22/10/93--------- £ si 1@1 (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Ad 22/10/93--------- £ si 1@1 (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned (1 page)
13 January 1997Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
13 January 1997Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1996Return made up to 23/09/96; no change of members (4 pages)
30 September 1996Return made up to 23/09/96; no change of members (4 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (11 pages)
20 April 1996Particulars of mortgage/charge (11 pages)
17 February 1996Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1996Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1995Company name changed it & t business systems LIMITED\certificate issued on 30/10/95 (4 pages)
27 October 1995Company name changed it & t business systems LIMITED\certificate issued on 30/10/95 (4 pages)