Company NameDyslexia Tutorials Limited
Company StatusDissolved
Company Number04626095
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSally Caroline Ingmire
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(2 days after company formation)
Appointment Duration10 years (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameRobert Christopher Ingmire
NationalityBritish
StatusClosed
Appointed02 January 2003(2 days after company formation)
Appointment Duration10 years (closed 22 January 2013)
RoleCompany Director
Correspondence Address1 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2 at £1Sally Caroline Ingmire
100.00%
Ordinary

Financials

Year2014
Net Worth-£198
Cash£431
Current Liabilities£805

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 March 2010Director's details changed for Sally Caroline Ingmire on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Sally Caroline Ingmire on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Sally Caroline Ingmire on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 31/12/08; full list of members (3 pages)
6 March 2009Return made up to 31/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 31/12/07; no change of members (6 pages)
11 January 2008Return made up to 31/12/07; no change of members (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 January 2003Registered office changed on 08/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
31 December 2002Incorporation (6 pages)
31 December 2002Incorporation (6 pages)