Company NameUniversity Of London School Examinations Council
Company StatusDissolved
Company Number02249083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1988(36 years ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Peter Holwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 1996)
RoleUniversity Principal
Correspondence Address52 Gordon Square
London
WC1H 0PD
Director NameMr John Edmond Anderson Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 09 July 1996)
RoleUniversity Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
MK18 4LU
Secretary NameMr John Edmond Anderson Morgan
NationalityBritish
StatusClosed
Appointed11 January 1996(7 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (closed 09 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
MK18 4LU
Director NameKeith Eric Howlett
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 1992)
RoleRetired
Correspondence Address45 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director NameProf Denis Lawton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleUniversity Professor
Correspondence AddressLaun House Laundry Lane
Nazeing
Essex
EN9 2DY
Director NameMr Max Morris
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleRetired Headmaster
Correspondence Address44 Coolhurst Road
London
N8 8EU
Director NameThe Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleCompany Chairman
Correspondence Address3 Essex Court
Temple
London
EC4Y 9AL
Director NameDr Walter Roy
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleRetired Headmaster
Correspondence AddressMagnolia House Chester Place
Norwich
Norfolk
NR2 3DG
Director NameProf Stewart Ross Sutherland
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1994)
RoleUniversity Vice-Chan
Correspondence Address48 Gordon Square
London
WC1H 0PD
Secretary NameMr Alexander Maurice Sutherland
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence Address16 Complins
Holybourne
Alton
Hampshire
GU34 4EJ
Director NameMr Anthony Smith
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 1994)
RoleChief Executive Of Examining Body
Correspondence Address3 Queens Wood Road
Woking
Surrey
GU21 1XJ
Secretary NameDr Adrian John Woodthorpe
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address117 Wymondley Road
Hitchin
Hertfordshire
SG4 9QG

Location

Registered AddressSenate House
Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
5 February 1996Application for striking-off (1 page)
18 January 1996Registered office changed on 18/01/96 from: stewart house 32 russell square london WC1B 5DW (1 page)
21 December 1995Annual return made up to 07/12/95 (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (6 pages)
28 April 1988Incorporation (24 pages)