Company NameWorldwide Learning Limited
Company StatusDissolved
Company Number03048937
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesBurginhall 820 Limited and Super League (UK) Limited

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 18 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed07 April 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleExecutive Director * Company S
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameJames Niall Manus Macmanus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 February 2010)
RoleChief Executive Officer Tsl Ed
Country of ResidenceUnited Kingdom
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameSimon George Temple Willis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2005)
RoleManaging Director Tsl Educatio
Country of ResidenceUnited Kingdom
Correspondence Address139 Broadhurst Gardens
London
NW6 3BJ
Director NameMichelle Blore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2001)
RoleGeneral Manager Worldwide Lear
Correspondence AddressThe Mews
Brentmoor Road West End
Woking
Surrey
GU24 9NF
Director NameMr John Brigstock Trasler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2003)
RoleManaging Director Corporate
Country of ResidenceEngland
Correspondence Address5 Threeways Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XJ
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(5 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(5 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(5 pages)
18 February 2010Termination of appointment of James Macmanus as a director (1 page)
18 February 2010Termination of appointment of James Macmanus as a director (1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 April 2009Accounts made up to 29 June 2008 (5 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Appointment terminated director stephen daintith (1 page)
24 July 2008Appointment Terminated Director stephen daintith (1 page)
24 July 2008Director appointed susan lee panuccio (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 April 2008Accounts made up to 30 June 2007 (5 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
19 September 2006Accounts made up to 30 June 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 20/07/06; full list of members (3 pages)
24 July 2006Return made up to 20/07/06; full list of members (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006Accounts made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
3 August 2005Return made up to 20/07/05; full list of members (3 pages)
3 August 2005Return made up to 20/07/05; full list of members (3 pages)
23 November 2004Accounts made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
2 August 2004Return made up to 20/07/04; full list of members (3 pages)
2 August 2004Return made up to 20/07/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts made up to 30 June 2002 (6 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Return made up to 20/07/02; full list of members (7 pages)
8 August 2002Return made up to 20/07/02; full list of members (7 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts made up to 30 June 2001 (4 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (5 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
26 July 2001Return made up to 20/07/01; full list of members (8 pages)
26 July 2001Return made up to 20/07/01; full list of members (8 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
28 January 2001Accounts made up to 30 June 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
8 August 2000Return made up to 20/07/00; full list of members (7 pages)
8 August 2000Return made up to 20/07/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
31 March 2000Accounts made up to 30 June 1999 (3 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
19 August 1999Return made up to 20/07/99; full list of members (12 pages)
19 August 1999Registered office changed on 19/08/99 from: 1 virginia street london E1 9XY (1 page)
19 August 1999Return made up to 20/07/99; full list of members (12 pages)
19 August 1999Registered office changed on 19/08/99 from: 1 virginia street london E1 9XY (1 page)
6 August 1999New secretary appointed;new director appointed (4 pages)
6 August 1999New secretary appointed;new director appointed (4 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
23 July 1999New director appointed (4 pages)
23 July 1999New director appointed (4 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
20 July 1999Company name changed super league (uk) LIMITED\certificate issued on 20/07/99 (2 pages)
20 July 1999Company name changed super league (uk) LIMITED\certificate issued on 20/07/99 (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Registered office changed on 16/05/99 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Registered office changed on 16/05/99 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
15 December 1998Accounts made up to 30 June 1998 (2 pages)
15 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 April 1998Return made up to 24/04/98; no change of members (17 pages)
30 April 1998Return made up to 24/04/98; no change of members (17 pages)
8 December 1997Accounts made up to 30 June 1997 (2 pages)
8 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Accounts made up to 30 June 1996 (2 pages)
1 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
13 June 1995Accounting reference date notified as 30/06 (1 page)
13 June 1995Accounting reference date notified as 30/06 (1 page)
2 June 1995Company name changed burginhall 820 LIMITED\certificate issued on 05/06/95 (2 pages)
2 June 1995Company name changed burginhall 820 LIMITED\certificate issued on 05/06/95 (4 pages)
24 April 1995Incorporation (70 pages)