Company NameCore Learning Unit Cic
Company StatusDissolved
Company Number06100176
CategoryCommunity Interest Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Roy Lilley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Grasmere
Knightsbridge Road
Camberley
Surrey
GU15 3TS
Director NameJulie Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleDirector Of Learning
Correspondence Address38 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameTPP Law Limited (Corporation)
StatusClosed
Appointed13 February 2007(same day as company formation)
Correspondence Address53 Great Suffolk Street
London
SE1 0DB

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
27 April 2009Application for striking-off (1 page)
21 March 2009Secretary's change of particulars / the projects partnership LIMITED / 09/12/2008 (2 pages)
9 March 2009Annual return made up to 13/02/09 (2 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o the projects partnership 53 great suffolk street london SE1 0DB (1 page)
19 February 2009Secretary's change of particulars / the projects partnership LIMITED / 16/02/2009 (1 page)
13 February 2009Accounts for a dormant company made up to 29 February 2008 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 53 the projects partnership LIMITED great suffolk street london SE1 0LH (1 page)
11 March 2008Registered office changed on 11/03/2008 from the projects partnership LIMITED linton house 164-180 union street london SE1 0LH (1 page)
11 March 2008Annual return made up to 13/02/08 (2 pages)
13 February 2007Incorporation of a Community Interest Company (33 pages)