Company NameCommunity Initiatives In Citizenship Education Regionally Organized
Company StatusDissolved
Company Number03713244
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Edward James Hartley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleDistrict Secretary
Country of ResidenceEngland
Correspondence Address99 Wickersley Road
Rotherham
South Yorkshire
S60 3PU
Director NameSylvia Ann Nixon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration24 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Hillside Crescent
Brierley
Barnsley
South Yorkshire
S72 9JL
Director NameThomas Leggate
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Rockburn Crescent
Bellshill
Lanarkshire
ML4 3EZ
Scotland
Director NameMr Terence Mullen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleRetired Seaman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Dobson Court
2 Barker Way
Liverpool
Merseyside
L6 5LG
Director NameMrs Hannah Windrass
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodcroft Avenue
Birmingham
West Midlands
B20 1AS
Director NameJohn Stephen Sewell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleUnemployed
Correspondence Address1 Bedford Street
Grimethorpe
Barnsley
South Yorkshire
S72 7NL
Secretary NameMr Terence Mullen
NationalityBritish
StatusCurrent
Appointed09 September 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Dobson Court
2 Barker Way
Liverpool
Merseyside
L6 5LG
Director NameJoan Garnham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleRetired
Correspondence Address3 Wentworth Terrace
Fitzwilliam
Pontefract
West Yorkshire
WF9 5BZ
Director NameAnthony Mark Gregory
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleChairperson Office Manager
Correspondence Address184 Woodlands Way
Doncaster
South Yorkshire
DN12 4JQ
Director NameMr Paul Howard Edwards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleTutor/Organized
Country of ResidenceUnited Kingdom
Correspondence Address8 Molineux Avenue
Liverpool
L14 3LT
Secretary NameMs Mary Roche
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horne Street
Wakefield
West Yorkshire
WF2 8EA
Director NameDr Pauline Roxanna Felicia West
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Firshill Croft
Sheffield
South Yorkshire
S4 7BQ
Director NameMargaret Anne Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2003)
RoleYudor/Facilitator
Country of ResidenceNorthern Ireland
Correspondence Address8 Brooklands Park
Dundonald
Belfast
County Antrim
BT16 2PB
Northern Ireland
Director NameJennifer Margaret Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2000)
RoleEducation
Correspondence Address23 Princes Street
Abergavenny
Gwent
NP7 5BL
Wales
Director NameMartin Yarnit
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleCompany Director
Correspondence Address14 Charnley Close
Sheffield
South Yorkshire
S11 9FP
Director NameGeorge Stanton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2003)
RoleUnemployed
Correspondence Address421 Martin Street
Sheffield
South Yorkshire
S6 3DT
Director NameJohn Stephen Sewell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2003)
RoleUnemployed
Correspondence Address1 Bedford Street
Grimethorpe
Barnsley
South Yorkshire
S72 7NL
Director NameMr Denzil Nathaniel Nurse
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBarbadian
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2002)
RoleCommunity Development Worker
Country of ResidenceEngland
Correspondence Address18 Shannon Drive
Outlane
Huddersfield
West Yorkshire
HD3 3UL
Director NameJean Calverley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1999)
RoleUnemployed
Correspondence Address28 Low Grange Road
Thurnscoe
Rotherham
South Yorkshire
S63 0LE
Director NameRobert Anthony Batchelor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2002)
RoleUnemployed
Correspondence Address108 Burford Road
Nottingham
Nottinghamshire
NG7 6AZ
Director NameRod Langford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2001)
RoleSelf Employed Development Work
Correspondence Address41 Hazelwood Road
Nottingham
Nottinghamshire
NG7 5LA
Director NamePaul Anthony Hedley Pearce
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2001)
RoleUnemployed
Correspondence Address10 Besford House
Pritchards Road
London
E2 9BJ
Director NameDermot Fox
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2000)
RoleUnemployed
Correspondence Address1 Seymour Road
Maltby
Rotherham
South Yorkshire
S66 7PH
Director NameAlbert Raymond Thornhill
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2002)
RoleRetired
Correspondence Address3 Laceby House
Alden Close
Immingham
South Humberside
DN40 2AL
Director NameViolet Sarah Bebb
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2003)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address56 Drakefield Road
Liverpool
Merseyside
L11 7AU
Secretary NameJohn Stephen Sewell
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address1 Bedford Street
Grimethorpe
Barnsley
South Yorkshire
S72 7NL
Director NameJose Jamett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityChilean British
StatusResigned
Appointed16 July 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address22b Valmar Road
London
SE5 9NG
Director NameKarl Johan Monsen-Elvik
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2003)
RoleSenior Trader
Correspondence Address45 Calder Grove
Motherwell
Lanarkshire
ML1 1EP
Scotland
Director NameRosario Munday
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 March 2003)
RoleCurrent Affairs Tutor
Country of ResidenceUnited Kingdom
Correspondence Address70 Shore House
Heather Close
London
SW8 3BX
Director NameAlbert Raymond Thornhill
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 2003)
RoleRetired
Correspondence Address3 Laceby House
Alden Close
Immingham
South Humberside
DN40 2AL
Director NameMichael Colin Ouzman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2004)
RoleRetired
Correspondence Address436 City Road
Sheffield
South Yorkshire
S2 1GD

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£63,774
Cash£28,868
Current Liabilities£19,319

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2006Dissolved (1 page)
6 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Statement of affairs (9 pages)
23 April 2004Registered office changed on 23/04/04 from: centre for learning, development and citizenship scotia works leadmill road sheffield south yorkshire S1 4SE (1 page)
18 March 2004Annual return made up to 15/02/04
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
18 November 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Secretary resigned;director resigned (1 page)
14 September 2003Registered office changed on 14/09/03 from: scotia works leadmill road sheffield south yorkshire S1 4SE (1 page)
11 August 2003Registered office changed on 11/08/03 from: watsons chambers 5-15 market place castle square sheffield S1 2GH (1 page)
20 June 2003New director appointed (2 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Annual return made up to 15/02/03 (9 pages)
22 December 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
11 June 2002Full accounts made up to 31 December 2001 (15 pages)
13 May 2002Director resigned (1 page)
11 March 2002Annual return made up to 15/02/02
  • 363(287) ‐ Registered office changed on 11/03/02
(8 pages)
11 March 2002Registered office changed on 11/03/02 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Director resigned (1 page)
12 April 2001Annual return made up to 15/02/01
  • 363(287) ‐ Registered office changed on 12/04/01
(7 pages)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
8 March 2000Annual return made up to 15/02/00
  • 363(288) ‐ Director resigned
(7 pages)
15 September 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
13 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 May 1999New director appointed (2 pages)
15 February 1999Incorporation (17 pages)