Company NameThe Learning Consortia Limited
Company StatusDissolved
Company Number08302880
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kerry Dawn Bannon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld House Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameRaymund Joseph McClure
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Prescot Road
St. Helens
Merseyside
WA10 3TS
Director NameEleanor Margaret Elizabeth Hindley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henley Court
Runcorn
WA7 5QL
Director NameMr Stephan Polshaw
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage Waste Lane
Cuddington
Northwich
Cheshire
CW8 2TD
Director NameMr Colin Grethe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 20 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Heathfield Wynd
Dundee
DD3 9UB
Scotland
Director NameMr Peter Thomas Flaherty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Henley Court
Runcorn
WA7 5QL
Director NameMr Jason Colin Hall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 2018)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address1 Henley Court
Runcorn
WA7 5QL
Director NameMr Robert Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2019)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressGlascoed 78 Gorlan
Conwy
LL32 8WB
Wales

Location

Registered AddressOld House
Church Minshull
Nantwich
CW5 6EA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

1 at £1Eleanor Margaret Elizabeth Hindley
49.50%
Ordinary
1 at £1Raymond Joseph Mcclure
49.50%
Ordinary
1 at £0.01Colin Grethe
0.50%
Ordinary B
1 at £0.01Stephan Polshaw
0.50%
Ordinary B

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (3 pages)
25 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 November 2020 (9 pages)
10 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
23 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
20 December 2019Registered office address changed from 1 Henley Court Runcorn WA7 5QL England to Old House Church Minshull Nantwich CW5 6EA on 20 December 2019 (1 page)
18 December 2019Termination of appointment of Peter Thomas Flaherty as a director on 20 November 2019 (1 page)
18 December 2019Termination of appointment of Stephan Polshaw as a director on 20 November 2019 (1 page)
18 December 2019Notification of Kerry Dawn Bannon as a person with significant control on 20 November 2019 (2 pages)
18 December 2019Cessation of Eleanor Margaret Elizabeth Hindley as a person with significant control on 20 November 2019 (1 page)
18 December 2019Termination of appointment of Robert Edwards as a director on 20 November 2019 (1 page)
18 December 2019Termination of appointment of Colin Grethe as a director on 20 November 2019 (1 page)
18 December 2019Termination of appointment of Eleanor Margaret Elizabeth Hindley as a director on 20 November 2019 (1 page)
30 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
20 November 2018Cessation of Raymund Joseph Mcclure as a person with significant control on 3 May 2017 (1 page)
20 November 2018Change of details for Eleanor Margaret Elizabeth Hindley as a person with significant control on 3 May 2017 (2 pages)
24 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 January 2018Appointment of Mr Robert Edwards as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Jason Colin Hall as a director on 1 January 2018 (2 pages)
16 January 2018Termination of appointment of Jason Colin Hall as a director on 1 January 2018 (2 pages)
16 January 2018Appointment of Mr Robert Edwards as a director on 16 January 2018 (2 pages)
11 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
4 July 2017Termination of appointment of Raymund Joseph Mcclure as a director on 3 May 2017 (1 page)
4 July 2017Termination of appointment of Raymund Joseph Mcclure as a director on 3 May 2017 (1 page)
4 July 2017Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to 1 Henley Court Runcorn WA7 5QL on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to 1 Henley Court Runcorn WA7 5QL on 4 July 2017 (1 page)
5 April 2017Appointment of Mr Jason Colin Hall as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Jason Colin Hall as a director on 4 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
23 January 2017Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2.04
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2.04
(3 pages)
16 January 2017Appointment of Mr Peter Thomas Flaherty as a director on 24 October 2016 (2 pages)
16 January 2017Appointment of Mr Peter Thomas Flaherty as a director on 24 October 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2.02
(7 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2.02
(7 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 February 2015Appointment of Ms Kerry Dawn Bannon as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Ms Kerry Dawn Bannon as a director on 28 January 2015 (2 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2.02
(6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2.02
(6 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2.02
(6 pages)
13 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2.02
(6 pages)
12 November 2013Appointment of Mr Colin Grethe as a director (2 pages)
12 November 2013Appointment of Mr Stephan Polshaw as a director (2 pages)
12 November 2013Appointment of Mr Colin Grethe as a director (2 pages)
12 November 2013Appointment of Mr Stephan Polshaw as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2.02
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2.02
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)