Company NameDHP Learning Limited
Company StatusDissolved
Company Number05455750
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)
Previous NameCQM Learning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameIan John Caterer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage 2 Causeway Crest
Great Thirkleby
Thirsk
North Yorkshire
YO7 2AU
Director NameDouglas Glanvill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address85 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary NameMr Brian George Williamson
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Director NameMr Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelton
Coggers Lane Hathergage
Hope Valley
Derbyshire
S32 1AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Henry Bramhall & Co Ltd
Accountants Unit 8 Acorn
Business Park Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007Registered office changed on 03/07/07 from: the mandale centre, 1 wilson street, thornaby stockton-on-tees TS17 7AR (1 page)
28 June 2007Application for striking-off (1 page)
10 January 2007Director resigned (1 page)
16 June 2006Return made up to 18/05/06; full list of members (8 pages)
8 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 August 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
18 May 2005Incorporation (17 pages)
18 May 2005Secretary resigned (1 page)