Company NameFederation For Community Development Learning
Company StatusDissolved
Company Number01636431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1982(41 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NamesFederation Of Community Work Training Groups Limited(The) and Federation For Community Development Learning Ltd

Business Activity

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

Directors

Secretary NameJanice Marks
NationalityBritish
StatusClosed
Appointed01 September 1997(15 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Argyle Road
Sheffield
South Yorkshire
S8 9HG
Director NameDean Theophilus Huggins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(24 years after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44 Shaftsbury Grove
Newcastle
Tyne & Wear
NE6 5JB
Director NameLynn Brook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(24 years after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2017)
RoleCommunuty Develop
Country of ResidenceUnited Kingdom
Correspondence Address1 Hyde Park
Wakefield
West Yorkshire
WF1 4ET
Director NameMr Dave Beck
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2017)
RoleLecturer
Country of ResidenceScotland
Correspondence Address8 Paradise Street
Sheffield
S1 2DF
Director NameMrs Derith Justine Powell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2017)
RoleChioef Executive Officer
Country of ResidenceWales
Correspondence Address8 Paradise Street
Sheffield
S1 2DF
Director NameMrs Jean Cunningham Karlsen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCommunity Worker
Correspondence Address130 Obelisk Road
Woolston
Southampton
Hampshire
SO19 9DP
Director NameMr Godfrey Leak
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Secretary NameMs Rooney Martin
NationalityBritish
StatusResigned
Appointed15 July 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 July 1994)
RoleCompany Director
Correspondence Address265 Springvale Road
Sheffield
South Yorkshire
S10 1LJ
Director NameJoyce Hatton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1997)
RoleLocal Government Officer
Correspondence Address21 Windsor Road
Levenshulme
Manchester
M19 2FA
Director NameJanet Patricia Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address10 Fleet Close
Bobbers Mill
Nottingham
NG7 5RY
Director NameMrs Margaret Allen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2000)
RoleCommunity Worker
Correspondence AddressSpitalford
Embleton
Alnwick
Northumberland
NE66 3DW
Director NameDorothy Jane Holmes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2000)
RoleCommunity Development Worker
Correspondence Address3 Mabel Grove
West Bridgford
Nottingham
Nottinghamshire
NG2 5GT
Secretary NameBrenda Irene Clay
NationalityBritish
StatusResigned
Appointed01 September 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address23 Hyde Lane
Purton
Swindon
Wiltshire
SN5 9DU
Director NameLynn Brook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hyde Park
Wakefield
West Yorkshire
WF1 4ET
Director NameGeorge Clarke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 June 1996)
RoleDevelopment Officer
Correspondence Address17 Heathfield Avenue
Catisfield
Fareham
Hampshire
PO15 5QA
Director NameLindsay Helen Knott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1997)
RoleTrainer/Community Worker
Correspondence Address37 Berkeley Street
Hull
HU3 1PR
Director NameMs Barbara Booton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2001)
RoleSelf Employed Trainer
Country of ResidenceEngland
Correspondence Address20 Wintersett Drive
Doncaster
South Yorkshire
DN4 5PT
Director NameUsha Kumar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 July 1999)
RoleCommunity Development Worker
Correspondence Address77 Hungerford Road
Bath
Avon
BA1 3BX
Director NameHayat Hewitt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 2000)
RoleDevelopment Practitioner
Correspondence Address20 Mid Row
Maryton
Kirriemuir
Angus
DD8 5PW
Scotland
Director NameAllen Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2001)
RoleDevelopment Training Officer
Correspondence AddressDurley House
Howe Lane
Goxhill
North Lincolnshire
DN19 7JD
Director NameKay Fairhurst
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 November 1999(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 November 2000)
RoleAccreditation Worker
Correspondence Address2 Windermere Close
Openshaw
Manchester
Lancashire
M11 2BB
Director NameGurcharn Kaur
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 2006)
RoleCommunity Work
Correspondence Address315 Benwell Lane
Newcastle Upon Tyne
Tyne & Wear
NE15 6LX
Director NameMaria Contanza Mesa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(18 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 November 2001)
RoleCommunity Development
Correspondence Address57 Atlas Road
Cardiff
CF5 1PJ
Wales
Director NameHelen Bushell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2004)
RoleConsultant
Correspondence Address13 Crescent Road
Newport
NP19 8LW
Wales
Director NameAba Judith Graham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2007)
RoleCommunity Development Officer
Correspondence Address142 North Park Road
Stockport
Cheshire
SK7 3HS
Director NameRonald Anthony Holder
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBarbadian
StatusResigned
Appointed03 December 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2006)
RoleDevelopment Officer
Country of ResidenceLondon
Correspondence Address1b Farquhar Road
Upper Norwood
London
SE19 1SS
Director NamePatricia Anne Hickey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2006)
RoleCommunity Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Coomassie Street
Heywood
Lancashire
OL10 3AQ
Director NameJonathan David Hyams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(24 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 2013)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Severn Bank
Castlefields
Shrewsbury
Salop
SY1 2JD
Wales
Director NameDr Val Harris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(24 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hall Royd
Shipley
West Yorkshire
BD18 3ED
Director NameSandra Ann Joan Bennett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(24 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2013)
RoleProject Co Ordinator
Country of ResidenceEngland
Correspondence Address115 Queens Road
Gosport
Hampshire
PO12 1LG
Director NameMr David James Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2013)
RoleConsultant Trainer
Country of ResidenceEngland
Correspondence Address208 Kingsway
Ossett
West Yorkshire
WF5 8DP
Director NameMr Nick Lockwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2014)
RoleCostituency Community & Play Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 3rd Floor
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Belay Kahsay
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2017)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Paradise Street
Sheffield
S1 2DF

Contact

Websitewww.fcdl.org.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered Address8 Paradise Street
Sheffield
S1 2DF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£716
Cash£966
Current Liabilities£250

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
24 March 2017Application to strike the company off the register (2 pages)
21 March 2017Termination of appointment of Belay Kahsay as a director on 10 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 16 July 2015 no member list (5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
16 July 2014Termination of appointment of Nick Lockwood as a director on 28 February 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 no member list (5 pages)
16 July 2014Registered office address changed from The Circle 3Rd Floor 33 Rockingham Lane Sheffield South Yorkshire S1 4FW to 8 Paradise Street Sheffield S1 2DF on 16 July 2014 (1 page)
17 December 2013Notice of Restriction on the Company's Articles (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
21 August 2013Termination of appointment of Sandra Bennett as a director (1 page)
14 August 2013Annual return made up to 15 July 2013 no member list (7 pages)
7 March 2013Termination of appointment of Jonathan Hyams as a director (1 page)
6 March 2013Appointment of Mr Dave Beck as a director (2 pages)
6 March 2013Termination of appointment of Annette Rimmer as a director (1 page)
6 March 2013Termination of appointment of David Evans as a director (1 page)
5 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
4 September 2012Annual return made up to 15 July 2012 no member list (10 pages)
4 January 2012Appointment of Mr Belay Kahsay as a director (2 pages)
4 January 2012Appointment of Mr Nick Lockwood as a director (2 pages)
4 January 2012Appointment of Mrs Derith Justine Powell as a director (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
25 October 2011Termination of appointment of William Wallwork as a director (1 page)
11 August 2011Annual return made up to 15 July 2011 no member list (9 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
3 November 2010Company name changed federation for community development learning LTD\certificate issued on 03/11/10
  • NE01 ‐
(3 pages)
5 August 2010Annual return made up to 15 July 2010 no member list (9 pages)
5 August 2010Director's details changed for Annette Rimmer on 15 July 2010 (2 pages)
4 August 2010Director's details changed for William Wallwork on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Lynn Brook on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Jonathan David Hyams on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Sandra Ann Joan Bennett on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Dean Theophilus Huggins on 15 July 2010 (2 pages)
7 April 2010Full accounts made up to 31 March 2009 (21 pages)
29 July 2009Annual return made up to 15/07/09 (4 pages)
29 July 2009Appointment terminated director sue trevelyan jones (1 page)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
30 July 2008Annual return made up to 15/07/08 (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from 3RD floor the circle 33 rockingham lane sheffield s yorkshire S1 4FW (1 page)
28 July 2008Appointment terminated director maria mesa (1 page)
28 July 2008Appointment terminated director alison norris (1 page)
28 July 2008Appointment terminated director val harris (1 page)
11 June 2008Director appointed david james evans (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 August 2007Annual return made up to 15/07/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/07
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 4TH floor furnival house 48 furnival gate sheffield south yorkshire S1 4QP (1 page)
27 April 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
21 January 2007New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
9 August 2006Annual return made up to 15/07/06
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
10 May 2006Full accounts made up to 31 March 2005 (16 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
23 August 2005Annual return made up to 15/07/05
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 November 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
21 September 2004Annual return made up to 15/07/04 (5 pages)
3 August 2004Full accounts made up to 31 March 2003 (15 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Annual return made up to 15/07/03
  • 363(288) ‐ Director resigned
(6 pages)
24 June 2003Full accounts made up to 31 March 2002 (15 pages)
14 April 2003Company name changed federation of community work tra ining groups LIMITED(the)\certificate issued on 14/04/03 (3 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Annual return made up to 15/07/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
27 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Annual return made up to 15/07/01
  • 363(288) ‐ Director resigned
(6 pages)
9 August 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 December 2000Memorandum and Articles of Association (17 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
12 September 2000Annual return made up to 15/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
17 August 1999Annual return made up to 15/07/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1999Registered office changed on 28/07/99 from: 356 glossop road sheffield S10 2HW (1 page)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Annual return made up to 15/07/98
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Full accounts made up to 31 March 1997 (8 pages)
27 October 1997New secretary appointed (2 pages)
15 August 1997Annual return made up to 15/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (8 pages)
11 August 1996Annual return made up to 15/07/96
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
8 August 1995Annual return made up to 15/07/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
2 August 1995Memorandum and Articles of Association (22 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 August 1995Full accounts made up to 31 March 1995 (8 pages)