Company NameThe Overseas Education And Development Company
Company StatusDissolved
Company Number03122059
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJack Campbell
NationalityBritish
StatusClosed
Appointed04 November 1996(1 year after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address3 Kings Croft Gardens
Moor Town
Leeds
West Yorkshire
LS17 6PB
Director NameJane Elizabeth Race Berry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2002)
RoleMarket Researcher
Correspondence AddressHalf Moon Cottage
Northgate Lane Linton
Wetherby
West Yorkshire
LS22 4HS
Director NameJohn Raymond Berry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2002)
RoleManagement Consultant
Correspondence AddressHalf Moon Cottage Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HS
Director NameCatherine Mary Conway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2002)
RoleCivil Servant
Correspondence Address44 Main Street
Gortin
Omagh
County Tyrone
BT79 8PH
Northern Ireland
Director NameMichael John Marriott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleEducator
Correspondence AddressThe Firs
Stamford Road
Kirkby Muxloe
Leicestershire
LE9 9ER
Secretary NameCarole Carey-Campbell
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Westgate
Otley
West Yorkshire
LS21 3AT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Kings Croft Gardens
Moor Town Leeds
West Yorkshire
LS17 6PB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2000Annual return made up to 03/11/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/00
(4 pages)
9 October 2000Full accounts made up to 30 November 1999 (11 pages)
11 November 1999Annual return made up to 03/11/99 (4 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
24 November 1998Annual return made up to 03/11/98 (4 pages)
16 October 1998New director appointed (2 pages)
15 October 1998Full accounts made up to 30 November 1997 (11 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 June 1998Accounts for a dormant company made up to 30 November 1996 (2 pages)
12 December 1997Annual return made up to 03/11/97
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1997Annual return made up to 03/11/96 (4 pages)
6 July 1996Accounting reference date notified as 30/11 (1 page)
13 November 1995Secretary resigned (2 pages)
3 November 1995Incorporation (32 pages)