Company NameThe Northern Educational Foundation Limited
Company StatusDissolved
Company NumberSC029087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1952(71 years, 7 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NamesNorthern Educational Foundation Limited (The) and The Sun Life Educational Trust Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameOliver Henry Russell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 01 December 2015)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressBallindalloch Castle
Ballindalloch
Banffshire
AB37 9AX
Scotland
Secretary NameMr John Yeoman
NationalityBritish
StatusClosed
Appointed13 January 1998(45 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilburn, 45 Brucelands
Elgin
Morayshire
IV30 1TS
Scotland
Director NameThomas Swan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 1990)
RoleRegional Sales Manager
Correspondence Address21 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameEarl Of Alexander Robert Leven
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 February 1989)
RoleLand Owner
Correspondence AddressGlenferness House
Nairn
Highland
IV12 5UP
Scotland
Director NameMr Geoffrey Harrison-Dees
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 October 2003)
RoleManaging Director
Correspondence AddressPortland House
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameJohn A D Harrison
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 February 1989)
RoleCompany Director
Correspondence AddressRose Valley
Croy
Inverness-Shire
Director NameClodagh Farquharson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 July 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Cotts
Dallas
Forres
Morayshire
IV36 2RZ
Scotland
Director NameThe Rt Hon Lord  Campbell Of Croy
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 February 1989)
RoleLand Owner
Correspondence AddressHolme Rose House
Cawdor
Nairn
Morayshire
IV12 5XT
Scotland
Director NameMr Paul James Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 1991)
RoleActuary
Country of ResidenceEngland
Correspondence AddressChantry House
44 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1995)
RoleInvestment Manager
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameDuncan McCorquodale
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1993)
RoleChartered Accountant
Correspondence Address13 Dalnabay
Silverglades
Aviemore
Inverness Shire
PH22 1RE
Scotland
Director NameMr Roy John Darchambaud
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 1993)
RoleRegional Director
Correspondence AddressHandpost
Witheridge Hill
Henley-On-Thames
Oxfordshire
RG9 5PG
Director NameJohn Kirkhope
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1993)
RoleMarketing Development Manager
Country of ResidenceEngland
Correspondence Address33 Clarence Road North
Weston Super Mare
Avon
BS23 4AW
Director NameRobert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(38 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 January 1998)
RoleMarketing Actuary
Correspondence Address12 Cotham Vale
Cotham
Bristol
Avon
BS6 6HR
Director NameGeorge Jefferson Barr
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1995)
RoleController Gordonstoun Sch
Correspondence AddressArdgilzean Cottage
Elgin
Moray
IV30 3XT
Scotland
Director NameGeorge Jefferson Barr
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1995)
RoleController Gordonstoun Sch
Correspondence AddressArdgilzean Cottage
Elgin
Moray
IV30 3XT
Scotland
Secretary NameRobert James Jones
NationalityBritish
StatusResigned
Appointed10 August 1995(42 years, 10 months after company formation)
Appointment Duration4 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address3 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Secretary NameJulia Bagguley
NationalityBritish
StatusResigned
Appointed11 December 1995(43 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressThird Floor Flat
81 Warrington Crescent
London
W9 1EH
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed01 May 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1998)
RoleAssist Company Secretary
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameJanet Irwin Wallwork
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1998)
RoleAssist Company Secretary
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameRitsons Ca (Corporation)
StatusResigned
Appointed20 February 1989(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 1993)
Correspondence Address103 High Street
Elgin
Moray
IV30 1EB
Scotland

Location

Registered Address45 Brucelands
Elgin
Morayshire
IV30 1TS
Scotland
ConstituencyMoray
WardElgin City South

Financials

Year2014
Turnover£175,894
Net Worth£868
Cash£45,421
Current Liabilities£44,553

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
23 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
9 January 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
9 January 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
5 January 2015Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from P O Box 19, the Tower 103 High Street Elgin Moray IV30 1EB to 45 Brucelands Elgin Morayshire IV30 1TS on 5 January 2015 (1 page)
18 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
18 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
4 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (3 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (3 pages)
5 February 2013Annual return made up to 4 February 2013 no member list (3 pages)
6 November 2012Full accounts made up to 31 July 2012 (10 pages)
6 November 2012Full accounts made up to 31 July 2012 (10 pages)
8 October 2012Termination of appointment of Clodagh Farquharson as a director (1 page)
8 October 2012Termination of appointment of Clodagh Farquharson as a director (1 page)
24 April 2012Full accounts made up to 31 July 2011 (10 pages)
24 April 2012Full accounts made up to 31 July 2011 (10 pages)
16 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
16 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
16 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
6 May 2011Full accounts made up to 31 July 2010 (10 pages)
6 May 2011Full accounts made up to 31 July 2010 (10 pages)
22 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
22 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
22 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
5 May 2010Full accounts made up to 31 July 2009 (10 pages)
5 May 2010Full accounts made up to 31 July 2009 (10 pages)
9 February 2010Director's details changed for Clodagh Farquharson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Director's details changed for Clodagh Farquharson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Director's details changed for Clodagh Farquharson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
28 May 2009Full accounts made up to 31 July 2008 (6 pages)
28 May 2009Full accounts made up to 31 July 2008 (6 pages)
9 February 2009Annual return made up to 04/02/09 (2 pages)
9 February 2009Annual return made up to 04/02/09 (2 pages)
28 May 2008Full accounts made up to 31 July 2007 (10 pages)
28 May 2008Full accounts made up to 31 July 2007 (10 pages)
5 February 2008Annual return made up to 04/02/08 (2 pages)
5 February 2008Annual return made up to 04/02/08 (2 pages)
24 May 2007Full accounts made up to 31 July 2006 (10 pages)
24 May 2007Full accounts made up to 31 July 2006 (10 pages)
22 February 2007Annual return made up to 04/02/07 (4 pages)
22 February 2007Annual return made up to 04/02/07 (4 pages)
9 May 2006Full accounts made up to 31 July 2005 (10 pages)
9 May 2006Full accounts made up to 31 July 2005 (10 pages)
2 March 2006Annual return made up to 04/02/06 (4 pages)
2 March 2006Annual return made up to 04/02/06 (4 pages)
25 April 2005Full accounts made up to 31 July 2004 (10 pages)
25 April 2005Full accounts made up to 31 July 2004 (10 pages)
11 February 2005Annual return made up to 04/02/05 (4 pages)
11 February 2005Annual return made up to 04/02/05 (4 pages)
2 August 2004Full accounts made up to 31 July 2003 (10 pages)
2 August 2004Full accounts made up to 31 July 2003 (10 pages)
13 February 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director resigned
(4 pages)
13 February 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director resigned
(4 pages)
29 May 2003Full accounts made up to 31 July 2002 (10 pages)
29 May 2003Full accounts made up to 31 July 2002 (10 pages)
6 February 2003Annual return made up to 04/02/03 (4 pages)
6 February 2003Annual return made up to 04/02/03 (4 pages)
3 May 2002Full accounts made up to 31 July 2001 (10 pages)
3 May 2002Full accounts made up to 31 July 2001 (10 pages)
6 February 2002Annual return made up to 04/02/02 (4 pages)
6 February 2002Annual return made up to 04/02/02 (4 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
7 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 2000Full accounts made up to 31 July 1999 (11 pages)
11 July 2000Full accounts made up to 31 July 1999 (11 pages)
7 March 2000Annual return made up to 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 March 2000Annual return made up to 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1999Full accounts made up to 31 July 1998 (11 pages)
7 May 1999Full accounts made up to 31 July 1998 (11 pages)
12 February 1999Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1999Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
9 February 1998Annual return made up to 04/02/98 (4 pages)
9 February 1998Annual return made up to 04/02/98 (4 pages)
22 January 1998Company name changed the sun life educational trust l imited\certificate issued on 23/01/98 (2 pages)
22 January 1998Company name changed the sun life educational trust l imited\certificate issued on 23/01/98 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (1 page)
8 May 1997Full accounts made up to 31 July 1996 (11 pages)
8 May 1997Full accounts made up to 31 July 1996 (11 pages)
27 March 1997Annual return made up to 16/02/97 (10 pages)
27 March 1997Annual return made up to 16/02/97 (10 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996New secretary appointed (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
15 March 1996Annual return made up to 16/02/96 (6 pages)
15 March 1996Annual return made up to 16/02/96 (6 pages)
15 March 1996Director's particulars changed (2 pages)
15 March 1996Director's particulars changed (2 pages)
7 January 1996Secretary resigned;new secretary appointed (1 page)
7 January 1996Secretary resigned;new secretary appointed (1 page)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)