Company NameThomson Education Direct Limited
Company StatusDissolved
Company Number03871357
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameHarcourt Anytime Anywhere Learning Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed21 June 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameGregor David Dalrymple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleAccountant
Correspondence Address13 Rue De La Greve
Strassen
L8020
L-8020
Director NameEmile Joseph Jean Hamilius
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityLuxembourgish
StatusClosed
Appointed28 January 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleEngineer
Correspondence Address10 Eicherfeld
Luxembourg L-1462
Luxembourg
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael Anthony Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressSouthcrofts
Off High Street
Auchtrearder
PH3 1BN
Scotland
Director NameBrian Jon Knez
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2001)
RoleExecutive
Correspondence Address3 Tamarack Road
Weston
Massachusetts
Usa 02193
Director NameRobert Alan Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2001)
RoleExecutive
Correspondence Address85 Carisbrooke Road
Wellesley 02181
Massachusetts Usa
Foreign
Director NameJonathon Bryan Bouffler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address17 Branziert Road North
Killearn
Glasgow
G63 9RE
Scotland
Director NamePamela Elizabeth Morton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2003)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address53 The Paddock
Busby
Glasgow
G76 8SL
Scotland
Secretary NamePamela Elizabeth Morton
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2003)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address53 The Paddock
Busby
Glasgow
G76 8SL
Scotland
Director NameCornelis Leonardus Joseph Vink
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2006)
RoleManaging Director
Correspondence AddressCruquiuslaan 62
Leiden
2332 Ea
Secretary NameAlison Reid
NationalityBritish
StatusResigned
Appointed26 June 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address99 Carfin Street
Motherwell
Lanarkshire
ML1 4JN
Scotland
Director NameAlison Reid
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 June 2007)
RoleAccountant
Correspondence Address99 Carfin Street
Motherwell
Lanarkshire
ML1 4JN
Scotland
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2008)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed21 June 2007(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 January 2008)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage
Duxford
Faringdon
Oxfordshire
SN7 8SQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned;director resigned (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 November 2006Return made up to 01/11/06; full list of members (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
17 May 2006Amended accounts made up to 31 December 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Secretary's particulars changed (1 page)
19 December 2005Return made up to 01/11/05; full list of members (2 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 December 2004Return made up to 01/11/04; full list of members (2 pages)
16 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 December 2003Return made up to 01/11/03; full list of members (2 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 December 2002Return made up to 01/11/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
12 November 2001Return made up to 01/11/01; full list of members (6 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 October 2001Registered office changed on 31/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
31 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Amended accounts made up to 31 October 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
27 November 2000Return made up to 01/11/00; full list of members (8 pages)
24 July 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
18 January 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
12 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/99
(1 page)
1 November 1999Incorporation (27 pages)