Company NameAiredale Active Learning Limited
Company StatusDissolved
Company Number05418608
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJeffrey William Carr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address31 View Road
Keighley
West Yorkshire
BD20 6JN
Director NameProf David William Lloyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Banklands Avenue
Silsden
Keighley
West Yorkshire
BD20 0JL
Director NameMr Graham Edward Morley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleHrd Manager
Country of ResidenceEngland
Correspondence Address36 Brookwater Drive
Wrose
Shipley
West Yorkshire
BD18 1PY
Secretary NameJeffrey William Carr
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address31 View Road
Keighley
West Yorkshire
BD20 6JN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 6 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£8,083
Cash£6,526

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
31 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 9
(9 pages)
31 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 9
(9 pages)
31 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 9
(9 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Return made up to 08/04/09; full list of members (6 pages)
2 June 2009Return made up to 08/04/09; full list of members (6 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2008Return made up to 08/04/08; no change of members (7 pages)
15 May 2008Return made up to 08/04/08; no change of members (7 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2007Return made up to 08/04/07; full list of members (8 pages)
3 June 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2006Return made up to 08/04/06; full list of members (9 pages)
17 May 2006Return made up to 08/04/06; full list of members (9 pages)
17 August 2005Nc inc already adjusted 08/04/05 (1 page)
17 August 2005Ad 08/04/05--------- £ si 3@1=3 £ ic 3/6 (3 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Ad 08/04/05--------- £ si 3@1=3 £ ic 3/6 (3 pages)
17 August 2005Nc inc already adjusted 08/04/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
12 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
5 July 2005Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2005Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (21 pages)
8 April 2005Incorporation (21 pages)