Manor Fields
Horsham
West Sussex
RH13 6SH
Director Name | Mr Richard Michael Wilman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 30 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Imber Grove Esher Surrey KT10 8JD |
Secretary Name | Mr Richard Michael Wilman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 30 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Imber Grove Esher Surrey KT10 8JD |
Director Name | Mr Alan Clive Evans |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hares Finch Demage Lane Lea By Backford Chester Cheshire CH1 6NU Wales |
Director Name | Mr Keith Laroche |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 White Oak Gardens Sidcup Kent DA15 8WE |
Director Name | Mr Steven Richard Wines |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Cottage Silverdale Cottage Sevenoakes Kent TM15 6XL |
Secretary Name | Mr Steven Richard Wines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Cottage Silverdale Cottage Sevenoakes Kent TM15 6XL |
Director Name | Mr Paul James Giuffredi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Grove Avenue Twickenham Middlesex TW1 4HY |
Secretary Name | Mr Paul James Giuffredi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Grove Avenue Twickenham Middlesex TW1 4HY |
Director Name | Michael Lyndon York |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2004) |
Role | Operatiosn Director |
Correspondence Address | The Wheat House Kenilworth Warwickshire CV8 1PT |
Director Name | Mr Paul Ryder |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Waterford Close Peacehaven East Sussex BN10 7US |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,118,000 |
Gross Profit | £12,391,000 |
Net Worth | -£20,960,000 |
Cash | £69,000 |
Current Liabilities | £42,513,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Administrator's progress report to 26 June 2009 (15 pages) |
30 June 2009 | Notice of move from Administration to Dissolution (15 pages) |
27 January 2009 | Notice of extension of period of Administration (1 page) |
27 January 2009 | Administrator's progress report to 3 January 2009 (17 pages) |
1 December 2008 | Notice of extension of period of Administration (1 page) |
8 August 2008 | Administrator's progress report to 3 July 2008 (17 pages) |
7 March 2008 | Statement of administrator's proposal (36 pages) |
19 February 2008 | Statement of affairs (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: barnes house kangley bridge road london SE26 5AX (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
9 January 2008 | Memorandum and Articles of Association (14 pages) |
7 January 2008 | Company name changed home learning college LIMITED\certificate issued on 07/01/08 (3 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
15 December 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
14 March 2007 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
1 September 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (32 pages) |
23 January 2006 | Company name changed home learning direct LIMITED\certificate issued on 23/01/06 (3 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
18 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 August 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 January 2004 | Company name changed quayshelfco 1012 LIMITED\certificate issued on 12/01/04 (2 pages) |
18 November 2003 | Particulars of property mortgage/charge (7 pages) |
6 November 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
4 November 2003 | Director resigned (1 page) |
25 October 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |