Durham City
DH1 4EA
Director Name | Mr Christopher Blythe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bumbles Folly Forest Road Ascot Berkshire SL5 8QF |
Director Name | Mrs Kathleen Griffin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 207 Nelson Road Whitton Middlesex TW2 7BB |
Director Name | Mr William Hugh Stokoe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chantry Down Echo Pit Road Guildford Surrey GU1 3TN |
Director Name | Christine Whatford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Whitecroft Way Beckenham Kent BR3 3AW |
Director Name | Dame Ann Geraldine Limb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 October 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trinity House 3 Willow Lane Milton Keynes Buckinghamshire MK11 1FG |
Director Name | Ms Carla Rosaline Stent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters End Lime Grove, West Clandon Guildford Surrey GU4 7UT |
Director Name | Prof Michael Philip Thorne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2011) |
Role | University Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate Farmhouse Park Road, Rivenhall Witham Essex CM8 3AS |
Director Name | Dr David John Collins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2008) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Chapel Cottage Ashfield, Leigh Sinton Malvern WR13 5DH |
Director Name | Dr Ursula Howard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2008) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ropewalks 92 Acre End Street Eynsham Oxfordshire OX29 4PD |
Director Name | Sharon White |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2009) |
Role | Managing Director |
Correspondence Address | 5 Carlisle Road Hampton Middlesex TW12 2UL |
Director Name | Prof Andrew William Westwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Crossways Berkhamsted Hertfordshire HP4 3NH |
Secretary Name | Mr Patrick Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Flemming Avenue Ruislip Uxbridge Middlesex HA4 9LF |
Secretary Name | Mr Dean Michael Cassar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Vowler Road Basildon Essex SS16 6AQ |
Director Name | Mr Geoffrey Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2010) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 48 Alderman Close Beeston Nottingham NG9 2RH |
Director Name | Cbe Stella Ngozi Mbubaegbu |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 October 2011) |
Role | Further Education |
Country of Residence | England |
Correspondence Address | 30 Spring Shaw Road Orpington Kent BR5 2RH |
Director Name | Mr Thomas Darren Bewick |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Devonshire Place Brighton East Sussex BN2 1QB |
Secretary Name | Mrs Helen Mary Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Ms Sally Ann Sheila Dicketts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2011) |
Role | Principal Of Further Education College |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elsfield Way Oxford Oxfordshire OX2 8EW |
Director Name | Mr Ardi Kolah |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kohat Road London SW19 8LD |
Director Name | Mrs Kay Ann Baldwin-Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Brampton Down West Hill Road Woking Surrey GU22 7UL |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £27,488,000 |
Net Worth | £5,889,000 |
Cash | £5,942,000 |
Current Liabilities | £10,141,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 August 2016 | Liquidators' statement of receipts and payments to 13 June 2016 (18 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (14 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 13 June 2015 (14 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (14 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (14 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (14 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (14 pages) |
3 August 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
31 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
28 June 2012 | Administrator's progress report to 14 June 2012 (18 pages) |
14 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 June 2012 | Administrator's progress report to 2 May 2012 (21 pages) |
6 June 2012 | Administrator's progress report to 2 May 2012 (21 pages) |
24 April 2012 | Termination of appointment of Ardi Kolah as a director (2 pages) |
29 February 2012 | Amended certificate of constitution of creditors' committee (2 pages) |
8 February 2012 | Result of meeting of creditors (1 page) |
18 January 2012 | Amended certificate of constitution of creditors' committee (1 page) |
3 January 2012 | Statement of administrator's proposal (41 pages) |
21 December 2011 | Statement of affairs with form 2.14B/2.15B (21 pages) |
13 December 2011 | Termination of appointment of Helen Meredith as a secretary (1 page) |
9 November 2011 | Registered office address changed from Fifth Floor, Holborn Centre 120 Holborn London EC1N 2AD on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Fifth Floor, Holborn Centre 120 Holborn London EC1N 2AD on 9 November 2011 (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2011 | Appointment of an administrator (1 page) |
7 October 2011 | Termination of appointment of Stella Mbubaegbu as a director (1 page) |
4 October 2011 | Termination of appointment of Kay Baldwin-Evans as a director (1 page) |
13 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Michael Thorne as a director (1 page) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Termination of appointment of Sally Dicketts as a director (1 page) |
22 March 2011 | Annual return made up to 2 March 2011 no member list (13 pages) |
22 March 2011 | Director's details changed for Kay Ann Baldwin-Erans on 2 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Kay Ann Baldwin-Erans on 2 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 March 2011 no member list (13 pages) |
4 March 2011 | Termination of appointment of Thomas Bewick as a director (1 page) |
23 November 2010 | Full accounts made up to 31 March 2010 (32 pages) |
15 September 2010 | Appointment of Sally Ann Sheila Dicketts as a director (3 pages) |
17 August 2010 | Director's details changed for Kalyann Baldwin-Erans on 12 August 2010 (3 pages) |
30 July 2010 | Appointment of Kalyann Baldwin-Erans as a director (3 pages) |
21 July 2010 | Appointment of Mr Ardi Kolah as a director (3 pages) |
21 July 2010 | Appointment of Mrs Carla Rosaline Stent as a director (3 pages) |
21 July 2010 | Appointment of Dr Ann Geraldine Limb as a director (3 pages) |
21 July 2010 | Registered office address changed from Fith Floor Holborn Centre 120 Holborn London EC1N 2AD on 21 July 2010 (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 March 2010 | Director's details changed for Christine Whatford on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kathleen Griffin on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Christine Whatford on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kathleen Griffin on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
4 March 2010 | Director's details changed for Thomas Bewick on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Bewick on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher John Hughes on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher John Hughes on 3 March 2010 (2 pages) |
12 February 2010 | Termination of appointment of Geoffrey Hall as a director (1 page) |
12 February 2010 | Secretary's details changed for Mrs Helen Mary Meredith on 12 February 2010 (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
23 October 2009 | Termination of appointment of Sharon White as a director (1 page) |
16 March 2009 | Annual return made up to 02/03/09 (5 pages) |
13 March 2009 | Appointment terminated director ursula howard (1 page) |
17 February 2009 | Director appointed stella mbubaegbu (2 pages) |
7 February 2009 | Director appointed thomas bewick (2 pages) |
1 February 2009 | Director appointed geoff hall (2 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
29 December 2008 | Secretary appointed helen mary meredith (2 pages) |
17 December 2008 | Appointment terminated secretary dean cassar (1 page) |
8 April 2008 | Annual return made up to 02/03/08 (5 pages) |
14 March 2008 | Appointment terminated director andrew westwood (1 page) |
5 March 2008 | Appointment terminated director david collins (1 page) |
2 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: regent arcade house 19-25 argyll street london W1F 7LS (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (18 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Annual return made up to 02/03/07 (3 pages) |
16 February 2007 | New director appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
17 October 2006 | Resolutions
|
12 September 2006 | New secretary appointed (3 pages) |
12 September 2006 | Secretary resigned (2 pages) |
5 June 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
15 May 2006 | Memorandum and Articles of Association (18 pages) |
8 May 2006 | Company name changed learning & skills network\certificate issued on 08/05/06 (2 pages) |
2 March 2006 | Incorporation (24 pages) |