Company NameFd Learning Limited
Company StatusDissolved
Company Number02187123
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameFretwell-Downing Education Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Edward Alastair Fretwell-Downing
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address14 Tapton Park Road
Sheffield
South Yorkshire
S10 3FG
Director NameDr Francis Anthony Fretwell Downing
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration11 years (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Green Lane
Sheffield
South Yorkshire
S10 4GP
Secretary NameDr Francis Anthony Fretwell Downing
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Green Lane
Sheffield
South Yorkshire
S10 4GP
Director NameRichard Plumb
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressOakes Wood House
Tedgness Road
Grindleford
Derbyshire
S30 1HX
Director NameMr Charles Arnold John Biggin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ranmoor Crescent
Sheffield
S10 3GU
Secretary NameMr Charles Arnold John Biggin
NationalityBritish
StatusResigned
Appointed28 May 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ranmoor Crescent
Sheffield
S10 3GU
Director NameMr James Robert Chambers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2005)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Hackney Lane Barlow
Dronfield
Derbyshire
S18 7TR
Director NameMr David Robert Kay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 February 2002)
RoleDir Of Technical Services
Country of ResidenceEngland
Correspondence AddressBranksome Mellor Lane
Chapel En Le Frith
High Peak
Derbyshire
SK23 9SA
Director NameCharles Coldrey-Mobbs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1999)
RoleSales Director
Correspondence AddressStoneleigh, 62 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NH
Secretary NameStephen Thomas Bottomley
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address23 Roddis Close
Dinnington
Sheffield
S31 7XH
Director NameMark Sampson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2005)
RoleSales Executive
Correspondence Address28 Periwood Avenue
Millhouses
Sheffield
South Yorkshire
S8 0HY
Director NameElizabeth Wallis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressThe Rectory
Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5BH
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Director NameMr John Paul Deaville
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gerrardswood
Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameMike Annett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressGreenwell House
3 Evans Close
Bradwell
Derbyshire
S33 9GD
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed31 December 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Application for striking-off (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 October 2007Location of register of members (non legible) (1 page)
24 October 2007Location of register of members (1 page)
21 June 2007Particulars of mortgage/charge (9 pages)
14 June 2007Director resigned (1 page)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (17 pages)
26 July 2005Director's particulars changed (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Full accounts made up to 31 March 2004 (18 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
10 November 2003Full accounts made up to 31 March 2003 (17 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
10 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Memorandum and Articles of Association (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
24 December 2002Particulars of mortgage/charge (9 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (19 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002New director appointed (2 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 March 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: brincliffe house 861 ecclesall road sheffield S11 7AE (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 February 2002Particulars of mortgage/charge (5 pages)
6 February 2002Accounts for a medium company made up to 31 May 2001 (15 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001Full accounts made up to 31 May 2000 (17 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000New director appointed (2 pages)
8 February 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
24 December 1999Director resigned (1 page)
19 March 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
17 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 July 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
4 March 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
20 February 1998Return made up to 31/12/97; no change of members (6 pages)
18 February 1997Accounts for a medium company made up to 31 May 1996 (16 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996Secretary resigned (2 pages)
29 February 1996Accounts for a medium company made up to 31 May 1995 (17 pages)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 1995New director appointed (2 pages)
16 June 1993Ad 31/05/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 June 1993£ nc 100/100000 28/05/93 (1 page)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1993Company name changed hallam computer systems LIMITED\certificate issued on 15/06/93 (2 pages)
16 February 1989Director resigned;new director appointed (2 pages)
19 December 1988Company name changed broomco (216) LIMITED\certificate issued on 20/12/88 (2 pages)
15 December 1988Memorandum and Articles of Association (10 pages)
3 November 1987Incorporation (15 pages)