Company NameXperience Learning Limited
Company StatusDissolved
Company Number05871864
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Christopher Bevan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Farm Court
Crofton
Wakefield
West Yorkshire
WF4 1AN
Director NameMr Keith Douglas Madeley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Avenue
Adel
Leeds
LS16 8NR
Director NameMr David Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Secretary NameMr David Thompson
NationalityBritish
StatusClosed
Appointed10 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Director NameChristopher Robert Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Henwick Hall Gates
Common Lane, Burn
Selby
North Yorkshire
YO8 8LD
Secretary NameMr Andrew Christopher Bevan
NationalityBritish
StatusResigned
Appointed01 August 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Farm Court
Crofton
Wakefield
West Yorkshire
WF4 1AN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressYorkshire House
Nostell Priory
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 January 2009Return made up to 10/07/08; full list of members (4 pages)
10 January 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2009Appointment terminated secretary andrew bevan (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2008Appointment terminated director christopher jackson (1 page)
5 June 2008Director and secretary appointed david thompson (2 pages)
5 June 2008Director appointed keith madeley (2 pages)
14 January 2008Return made up to 10/07/07; full list of members
  • 363(287) ‐ Registered office changed on 14/01/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New director appointed (2 pages)
6 November 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
10 July 2006Incorporation (13 pages)