Company NameVoyager Education Limited
Company StatusDissolved
Company Number03777228
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NamePrem Mannar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleSales Manager
Correspondence Address53 Clifton Road
Ilford
Essex
IG2 7DG
Secretary NameTanya McDonald
NationalityAustralian
StatusClosed
Appointed26 March 2003(3 years, 10 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleProject Coordinator
Correspondence Address6a Adel Grange Close
Leeds
West Yorkshire
LS16 8HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed22 June 2000(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2003)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address3 Stainburn Terrace
Leeds
West Yorkshire
LS17 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
4 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
3 August 2001Return made up to 26/05/01; full list of members (6 pages)
22 October 2000Return made up to 26/05/00; full list of members; amend (8 pages)
19 September 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
16 August 2000Return made up to 26/05/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 53 clifton road ilford essex IG2 7DF (1 page)
27 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
26 May 1999Incorporation (10 pages)