Company NameStudy Realisations Limited
Company StatusDissolved
Company Number04804669
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date30 September 2009 (14 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameGregory Michael Gaffney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 30 September 2009)
RoleMarketing Director
Correspondence Address2 Kipling Court
Manor Fields
Horsham
West Sussex
RH13 6SH
Director NameMr Richard Michael Wilman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(2 years, 3 months after company formation)
Appointment Duration4 years (closed 30 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Imber Grove
Esher
Surrey
KT10 8JD
Secretary NameMr Richard Michael Wilman
NationalityBritish
StatusClosed
Appointed23 September 2005(2 years, 3 months after company formation)
Appointment Duration4 years (closed 30 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Imber Grove
Esher
Surrey
KT10 8JD
Director NameMr Alan Clive Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(3 years after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHares Finch Demage Lane
Lea By Backford
Chester
Cheshire
CH1 6NU
Wales
Director NameMr Keith Laroche
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2003(3 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 White Oak Gardens
Sidcup
Kent
DA15 8WE
Director NameMr Steven Richard Wines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL
Secretary NameMr Steven Richard Wines
NationalityBritish
StatusResigned
Appointed16 October 2003(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL
Director NameMr Paul James Giuffredi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Secretary NameMr Paul James Giuffredi
NationalityBritish
StatusResigned
Appointed27 April 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Director NameMichael Lyndon York
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2004)
RoleOperatiosn Director
Correspondence AddressThe Wheat House
Kenilworth
Warwickshire
CV8 1PT
Director NameMr Paul Ryder
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Waterford Close
Peacehaven
East Sussex
BN10 7US
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£20,118,000
Gross Profit£12,391,000
Net Worth-£20,960,000
Cash£69,000
Current Liabilities£42,513,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Administrator's progress report to 26 June 2009 (15 pages)
30 June 2009Notice of move from Administration to Dissolution (15 pages)
27 January 2009Notice of extension of period of Administration (1 page)
27 January 2009Administrator's progress report to 3 January 2009 (17 pages)
1 December 2008Notice of extension of period of Administration (1 page)
8 August 2008Administrator's progress report to 3 July 2008 (17 pages)
7 March 2008Statement of administrator's proposal (36 pages)
19 February 2008Statement of affairs (7 pages)
17 January 2008Registered office changed on 17/01/08 from: barnes house kangley bridge road london SE26 5AX (1 page)
14 January 2008Appointment of an administrator (1 page)
9 January 2008Memorandum and Articles of Association (14 pages)
7 January 2008Company name changed home learning college LIMITED\certificate issued on 07/01/08 (3 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
15 December 2007Particulars of mortgage/charge (6 pages)
14 September 2007Return made up to 07/06/07; no change of members (7 pages)
14 March 2007Director resigned (1 page)
19 September 2006Full accounts made up to 31 March 2006 (20 pages)
1 September 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (32 pages)
23 January 2006Company name changed home learning direct LIMITED\certificate issued on 23/01/06 (3 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
29 September 2005Secretary resigned;director resigned (1 page)
18 June 2005Return made up to 07/06/05; full list of members (8 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
13 October 2004New director appointed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (18 pages)
12 August 2004Director resigned (1 page)
7 July 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 January 2004Company name changed quayshelfco 1012 LIMITED\certificate issued on 12/01/04 (2 pages)
18 November 2003Particulars of property mortgage/charge (7 pages)
6 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
4 November 2003Director resigned (1 page)
25 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (5 pages)