Company NameAssociation Of Recognised English Language Schools/Federation Of English Language Course Organisations Limited(The)
Company StatusDissolved
Company Number00675600
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1960(63 years, 5 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAnthony Charles Millns
NationalityBritish
StatusClosed
Appointed08 November 1999(38 years, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 20 January 2009)
RoleSecretary
Correspondence Address36 Pursewardens Close
London
W13 9PN
Director NameAnthony Charles Millins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(47 years, 9 months after company formation)
Appointment Duration5 months (closed 20 January 2009)
RoleChief Executive
Correspondence Address32 Cyprus Road
Cambridge
Cambridgeshire
CB1 3QA
Director NameMr John Macaulay Eckersley
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 1996)
RoleLanguage School Principal
Correspondence Address32 Cumnor Hill
Oxford
Oxfordshire
OX2 9HB
Director NameMr Reynold Malcolm Elder
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1995)
RoleLanguage School/Gce College Pr
Correspondence Address68 Greys Road
Eastbourne
East Sussex
BN20 8AZ
Director NameMr Richard John Day
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address53 Halkyn Road
Chester
Cheshire
CH2 3QD
Wales
Director NameSimon Heath Fenn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1993)
RoleSchool Principal
Correspondence Address32 Park Road
North Leigh
Oxfordshire
OX8 6RX
Director NameMichael Henry Cornes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParagon House 1 Croft Road
Hastings
East Sussex
TN34 3HP
Director NameMr Anthony Thomas George Conway
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RolePrincipal
Correspondence Address50 Bullingdon Road
Oxford
Oxfordshire
OX4 1QJ
Director NameMaurice Arthur Conlin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RoleCompany Chairman
Correspondence Address63 St Helens Park Road
Hastings
East Sussex
TN34 2JJ
Director NameMr Brian Heap
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 1993)
RoleCompany Director
Correspondence Address8 Gorsehill Crescent
Poole
Dorset
BH15 3QN
Director NameClive Barrow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1995)
RoleLanguage School Director
Correspondence Address4 Hadden Road
Bournemouth
Dorset
BH8 9HH
Director NameMr Barry Ronald Henwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 1996)
RoleManaging Director
Correspondence Address101 Harewood Avenue
Boscombe East
Bournemouth
Dorset
BH7 6NW
Director NameMr Duncan James Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RolePrincipal Of Language School
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Lydbury North
Shropshire
SY7 8AU
Wales
Secretary NameBrian Richard Walker Arnott
NationalityBritish
StatusResigned
Appointed30 May 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address27 Finstock Road
London
W10 6LU
Director NameJudith Jane Kershaw Hands
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosebank
16 Braddons Hill Road East
Torquay
Devon
TQ1 1HA
Director NamePaul MacDonald Johnston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 1998)
RoleLanguage School Principal
Correspondence Address29 Woodruff Avenue
Hove
East Sussex
BN3 6PG
Director NameMr Martin John Lemon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 1998)
RolePrincipal English Language Sch
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House
Woodend Road Wellswood
Torquay
Devon
TQ1 2PZ
Director NameAnthony Charles Patrick Deane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 1998)
RolePrincipal
Correspondence Address45 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameBrian Heap
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(34 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 May 1999)
RoleManaging Director
Correspondence Address57 St Marys Road
Heckford Park
Poole
Dorset
BH15 2LH
Director NameAndrew Hjort
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(34 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 May 1999)
RoleDirector Of Studies
Correspondence Address137 Holgate Road
York
YO2 4DH
Director NameMr Richard John Day
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(35 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2005)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address53 Halkyn Road
Chester
Cheshire
CH2 3QD
Wales
Director NameCharles Nicholas Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(36 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Hovedene
Cromwell Road
Hove
East Sussex
BN3 3EH
Director NameMr Timothy Patrick James Blake
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 May 2002)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address46 Wilmington Avenue
London
W4 3HA
Director NameMarie-Louise Banning
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(38 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 2003)
RolePrincipal
Correspondence AddressKennedy House 3a High Street
Whittlesford
Cambridge
Cambridgeshire
CB2 4LT
Director NameSusan Jane Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(41 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2008)
RolePrincipal
Correspondence Address38 Forest Road
Branksome Park
Poole
Dorset
BH13 6DH
Director NameDr Robert James Philip Howley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 2003)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address24 Cavendish Gardens
Trouville Road
London
SW4 8QW
Director NameJan Aram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2004)
RolePrincipal
Correspondence Address24 Hampstead Road
Brighton
East Sussex
BN1 5NG
Director NameMrs Jane Elizabeth Dancaster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address68a Penwith Road
London
SW18 4QD
Director NameDr Keith Roland Harding
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleCollege Principal
Correspondence Address28 Lightfoot Road
London
N8 7JN
Director NameGraham John Impey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(42 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 May 2004)
RoleManager
Correspondence Address34 Harbour Way
St. Leonards On Sea
East Sussex
TN38 8EP
Director NameStephen A'Barrow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleCo Director
Correspondence Address34a Walrond Road
Swanage
Dorset
BH19 1PD

Location

Registered Address219st John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,668

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Director appointed anthony charles millins (2 pages)
21 August 2008Application for striking-off (1 page)
18 June 2008Annual return made up to 30/05/08 (2 pages)
18 February 2008Director resigned (1 page)
4 December 2007Registered office changed on 04/12/07 from: 56 buckingham gate london SW1E 6AG (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
26 September 2007Director resigned (1 page)
26 July 2007Annual return made up to 30/05/07 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 30/05/06 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Annual return made up to 30/05/04 (10 pages)
4 September 2003New director appointed (1 page)
22 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
13 June 2002Annual return made up to 18/10/01 (10 pages)
13 June 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2001Director resigned (1 page)
1 June 2001Annual return made up to 30/05/01 (6 pages)
29 January 2001Memorandum and Articles of Association (16 pages)
6 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/06/00
(8 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
18 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1998Full accounts made up to 31 December 1997 (11 pages)
3 July 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Annual return made up to 30/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)