Company NameThe Learning And Skills Partners Limited
Company StatusDissolved
Company Number04021345
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameWavemaker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Charles Davey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 20 December 2005)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Drive
Rainford
St. Helens
Merseyside
WA11 8QF
Secretary NameSusan Anne Brooks
NationalityBritish
StatusClosed
Appointed27 August 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crown Gardens
Newton Le Willows
Merseyside
WA12 0JZ
Director NameJanet Dorothy Dominey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 04 January 2001)
RoleAssessor And Consultant
Correspondence Address7 Oxford Villas
Guiseley
Leeds
West Yorkshire
LS20 9AD
Director NamePeter Wood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2003)
RoleBusiness Partnership/Director
Correspondence Address7 Dovedale Close
Guildford
Surrey
GU4 7YD
Secretary NameJanet Dorothy Dominey
NationalityBritish
StatusResigned
Appointed02 August 2000(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 04 January 2001)
RoleAssessor And Consultant
Correspondence Address7 Oxford Villas
Guiseley
Leeds
West Yorkshire
LS20 9AD
Secretary NameSharon Elizabeth Langridge
NationalityBritish
StatusResigned
Appointed04 January 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2004)
RoleClerk To The Board
Correspondence Address3 Cubley Brook Court
Penistone
South Yorkshire
S36 6DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Manor House
260 Eccleshall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Return made up to 26/06/05; full list of members (6 pages)
22 July 2005Application for striking-off (1 page)
25 January 2005Full accounts made up to 31 July 2004 (8 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Return made up to 26/06/04; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 3 cubley brook court penistone south yorkshire S36 6DQ (1 page)
11 November 2003Full accounts made up to 31 July 2003 (8 pages)
13 October 2003Director resigned (1 page)
16 July 2003Return made up to 26/06/03; full list of members (7 pages)
3 January 2003Full accounts made up to 31 July 2002 (7 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2002Director's particulars changed (1 page)
18 April 2002Full accounts made up to 31 July 2001 (7 pages)
28 March 2002Registered office changed on 28/03/02 from: 7 waterside court technology campus st. Helens merseyside WA9 1UE (1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Registered office changed on 12/09/01 from: 1ST floor unit 7 waterside court technology campus st helens merseyside WA9 1UE (1 page)
1 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Registered office changed on 12/07/01 from: 35 prospect road burley in wharfedale west yorkshire LS29 7PN (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned;director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: andersen legal 1 city square leeds west yorkshire LS1 2AL (1 page)
29 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 August 2000Company name changed wavemaker LIMITED\certificate issued on 08/08/00 (2 pages)
3 August 2000New secretary appointed;new director appointed (1 page)
3 August 2000New director appointed (1 page)
3 August 2000New director appointed (1 page)
2 August 2000Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)