Company NameJ3 Learning Limited
Company StatusDissolved
Company Number03002877
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameHenbriar Limited

Directors

Director NameJrffrey Mark Traybor
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 1995(3 months after company formation)
Appointment Duration3 years, 5 months (closed 25 August 1998)
RoleChief Financial Officer
Correspondence Address10729 Bren Road East
Minneapolis Minnesota 55343
Usa
Foreign
Secretary NameJrffrey Mark Traybor
NationalityAmerican
StatusClosed
Appointed22 March 1995(3 months after company formation)
Appointment Duration3 years, 5 months (closed 25 August 1998)
RoleChief Financial Officer
Correspondence Address10729 Bren Road East
Minneapolis Minnesota 55343
Usa
Foreign
Director NameMichael David Fleisher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 1997(2 years, 8 months after company formation)
Appointment Duration12 months (closed 25 August 1998)
RolePresident Emerging Business
Correspondence Address429 Greenwich Street 7-C
New York 10013
New York
United States
Director NameJohn Halligan
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 1997(2 years, 8 months after company formation)
Appointment Duration12 months (closed 25 August 1998)
RoleChief Financial Officer
Correspondence Address40 Lords Highway East
Weston
Connecticut
06883
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed03 January 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameCharles Joseph Gorman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1995(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1997)
RoleChief Executive
Correspondence Address10729 Bren Road East
Minneapolis Minnesota 55343
Usa
Foreign

Location

Registered Address3 Gracechurch Street
London
EC3V 0AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 December 1995 (10 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 July 1995Memorandum and Articles of Association (38 pages)
27 March 1995Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1995Memorandum and Articles of Association (10 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 March 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Registered office changed on 27/03/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)