Company NameLearning Together Cheshire And Warrington
Company StatusDissolved
Company Number05362383
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2005(19 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameChristine Baker
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleManager Of Charity
Correspondence AddressTimmins
Kingswood Avenue
Saughall Chester
Cheshire
CH1 6DF
Wales
Director NameMr Francis Peter Collins
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(3 days after company formation)
Appointment Duration9 years, 8 months (closed 28 October 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address15 Acton Road
Wrexham
Wrexham County Borough
LL11 2NA
Wales
Director NameKeith Anthony Roper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 28 October 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Maes Glas
Hawarden
Clwyd
CH5 3GE
Wales
Director NameAlistair John Tranter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 28 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address97a Hoole Road
Hoole
Chester
CH2 3NW
Wales
Director NameMr Ian Ruff
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Chester Road West Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameMrs Helen Phane Barrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 28 October 2014)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address33 Chester Road West Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameLesley Bakkers- Christianson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 28 October 2014)
RoleVolunteer Co-Ordinator
Country of ResidenceScotland
Correspondence Address33 Chester Road West Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameMr Derek Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 28 October 2014)
RoleEmployment Team Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address33 Chester Road West Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameRichard Holmes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 28 October 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Chester Road West Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
Director NameAlan Henry Chapman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleManager Of Charity
Correspondence Address8 Westwood Avenue
Poulton Le Fylde
Lancs
SY6 7EN
Wales
Director NameAlison Julie Grimshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleTraining And Development Worke
Correspondence Address125 College Road
Manchester
Lancashire
M16 0AA
Director NameJacqueline Grinham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleAdvice Agency Manager
Country of ResidenceEngland
Correspondence Address33 Marcliff Grove
Knutsford
Cheshire
WA16 6JE
Director NameJeanne Christine Housley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleRecruitment & Training Officer
Correspondence Address29 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WB
Director NamePeter Donald Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleProject Manager
Correspondence Address15 Delaisy Way
Winsford
Cheshire
CW7 3GH
Director NameMrs Sally Jane Cerro Hughes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2010)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Close
Cuddington
Northwich
Cheshire
CW8 2NX
Director NameBarry Richard Hulme
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2010)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
168 Wallerscote Road
Weaverham
Cheshire
CW8 3LZ
Director NameMr Nigel Bacon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2011)
RoleVoluntary Sector Chief Executi
Country of ResidenceUnited Kingdom
Correspondence Address10 Braemar Close
Fearnhead
Warrington
Cheshire
WA2 0EN
Director NameMs Susan Pattinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleDevelopment Manager, Third Sector
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Hunters Walk, Canal Street
Chester
Cheshire
CH1 4EB
Wales

Contact

Websitelearning-together.co.uk

Location

Registered Address33 Chester Road West Chester Road West
Queensferry
Deeside
Clwyd
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (5 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
3 March 2014Registered office address changed from Ground Floor 4 Hunters Walk, Canal Street Chester Cheshire CH1 4EB United Kingdom on 3 March 2014 (1 page)
3 March 2014Annual return made up to 11 February 2014 no member list (8 pages)
3 March 2014Registered office address changed from C/O Zoe Davenport 33 Chester Road West Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from C/O Zoe Davenport 33 Chester Road West Chester Road West Queensferry Deeside Clwyd CH5 1SA Wales on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Ground Floor 4 Hunters Walk, Canal Street Chester Cheshire CH1 4EB United Kingdom on 3 March 2014 (1 page)
18 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
18 February 2013Annual return made up to 11 February 2013 no member list (8 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
25 July 2012Appointment of Lesley Bakkers- Christianson as a director (2 pages)
25 July 2012Appointment of Mr Derek Jones as a director (2 pages)
24 July 2012Appointment of Richard Holmes as a director (2 pages)
22 February 2012Termination of appointment of Nigel Bacon as a director (1 page)
22 February 2012Termination of appointment of Susan Pattinson as a director (1 page)
22 February 2012Annual return made up to 11 February 2012 no member list (6 pages)
8 February 2012Appointment of Mrs Helen Barrie as a director (2 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
1 July 2011Registered office address changed from the Old Coach House the Annex 8 Garden Lane Chester Cheshire CH1 4EN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from the Old Coach House the Annex 8 Garden Lane Chester Cheshire CH1 4EN on 1 July 2011 (1 page)
19 April 2011Appointment of Mr Ian Ruff as a director (2 pages)
14 February 2011Annual return made up to 11 February 2011 no member list (7 pages)
14 February 2011Director's details changed for Ms Susan Pattinson on 14 February 2011 (2 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2010Statement of company's objects (2 pages)
1 July 2010Appointment of Ms Susan Pattinson as a director (2 pages)
30 June 2010Termination of appointment of Barry Hulme as a director (1 page)
30 June 2010Termination of appointment of Sally Cerro Hughes as a director (1 page)
3 March 2010Director's details changed for Mr Francis Peter Collins on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barry Richard Hulme on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Keith Anthony Roper on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 11 February 2010 no member list (5 pages)
3 March 2010Director's details changed for Alistair John Tranter on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Keith Anthony Roper on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alistair John Tranter on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Francis Peter Collins on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nigel Bacon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nigel Bacon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barry Richard Hulme on 3 March 2010 (2 pages)
14 October 2009Partial exemption accounts made up to 31 March 2009 (26 pages)
25 February 2009Annual return made up to 11/02/09 (4 pages)
31 October 2008Appointment terminated director jacqueline grinham (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (26 pages)
27 February 2008Annual return made up to 11/02/08 (4 pages)
27 February 2008Appointment terminated director peter lewis (1 page)
8 February 2008New director appointed (2 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (25 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Director resigned (1 page)
9 March 2007Annual return made up to 11/02/07 (2 pages)
9 March 2007Director's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: chester enterprise centre unit H8B hoole bridge chester CH2 3NE (1 page)
18 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2006Annual return made up to 11/02/06
  • 363(287) ‐ Registered office changed on 17/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
11 February 2005Incorporation (31 pages)