Company NameThe Distance Learning Corporation Limited
Company StatusDissolved
Company Number04832098
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Allan Hyde
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
85 Dyke Road Avenue
Hove
West Sussex
BN3 6DA
Director NameMr David George Rogers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillingdon Rise
Sevenoaks
Kent
TN13 3RF
Director NameMr Stewart Michael Segal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 21 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr William Joseph Swords
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed14 June 2004(11 months after company formation)
Appointment Duration4 years, 4 months (closed 21 October 2008)
RoleExec Chairman
Country of ResidenceEngland
Correspondence AddressSt. Audrey Avenue
Bexleyheath
Kent
DA7 5DA
Secretary NameProfessional Company Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2003(same day as company formation)
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£242,574
Cash£871
Current Liabilities£489,125

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
15 September 2005Return made up to 14/07/05; full list of members (9 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 April 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
14 April 2005Ad 01/09/04--------- £ si 35700@1=35700 £ ic 280000/315700 (2 pages)
14 April 2005Ad 28/09/04-28/10/04 £ si 29630@1=29630 £ ic 315700/345330 (2 pages)
11 November 2004Ad 03/08/04-31/08/04 £ si 60000@1=60000 £ ic 220000/280000 (2 pages)
21 October 2004Return made up to 14/07/04; full list of members (9 pages)
15 October 2004Ad 05/07/04--------- £ si 219999@1=219999 £ ic 1/220000 (2 pages)
12 October 2004New director appointed (3 pages)
21 June 2004New director appointed (2 pages)
20 April 2004Particulars of mortgage/charge (9 pages)
8 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 July 2003Incorporation (14 pages)