Company NameDean Interactive Learning Limited
Company StatusDissolved
Company Number03984985
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher George Dean
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address45 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMr Dermot Keith Downes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliff Cottage
Jaggers Lane
Hathersage
Derbyshire
S32 1AZ
Director NameMark Gordon Johnston Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year (closed 05 August 2003)
RoleTraining Consultant
Correspondence Address7 Harboro Close
Ashbourne
Derbyshire
DE6 1JX
Secretary NameMark Gordon Johnston Smith
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year (closed 05 August 2003)
RoleTraining Consultant
Correspondence Address7 Harboro Close
Ashbourne
Derbyshire
DE6 1JX
Director NameQuentin Arthur Whitlock
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleTraining Consultant
Correspondence Address7 South Court
Dore Road
Sheffield
South Yorkshire
S17 3PN
Secretary NameChristopher George Dean
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address45 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NamePaul David Coupe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2001)
RoleTraining Developer
Correspondence Address194 Valley Road
Sheffield
South Yorkshire
S8 9GB
Director NameCatherine Jeanie Dean
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2001)
RoleMarried Woman
Correspondence Address45 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameElisabeth Margaret Wilson Whitlock
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2001)
RoleMarried Woman
Correspondence Address7 South Court
Dore Road
Sheffield
South Yorkshire
S17 3PN
Director NameSarah Elizabeth Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2001)
RoleTraining Developer
Correspondence Address207 Cemetery Road
Sheffield
South Yorkshire
S11 8FQ
Secretary NameStuart Edwin Alexander
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address21 Grenadier Close
Rainham
Kent
ME8 8NQ
Secretary NameDermot Keith Downes
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 12 months after company formation)
Appointment Duration3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressCliffe Cottage
Jaggers Lane Hathersage
Sheffield
Derbyshire
S32 1AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£145,841
Cash£59,913
Current Liabilities£114,263

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
2 July 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 9 the south west centre troutbeck road sheffield south yorkshire S7 2QA (1 page)
1 October 2001New director appointed (2 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
25 September 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 September 2000Nc inc already adjusted 06/09/00 (1 page)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)