Company NameRossington Welfare Learning Centre Limited
Company StatusDissolved
Company Number06652274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gordon Dutton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Fields Road
Rossington
Doncaster
South Yorkshire
DN11 0HX
Director NameMr Philip Frederick Albert Mann
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleRetired NHS Director
Country of ResidenceEngland
Correspondence Address56 Chapel Lane
Branton
Doncaster
South Yorkshire
DN3 3NG
Director NameGerald Parsons
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Bevan Avenue
Rossington
Doncaster
South Yorkshire
DN11 0NB
Director NameMr Alan Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Curlew Court
Rossington
Doncaster
South Yorkshire
DN11 0ER
Director NameMrs Nuala Mary Fennelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleLearning Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Oxford Street
New Rossington
Doncaster
South Yorkshire
DN11 0TD

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2009
Cash£70,173
Current Liabilities£91,969

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
16 February 2017Liquidators' statement of receipts and payments to 14 December 2015 (11 pages)
16 February 2017Liquidators' statement of receipts and payments to 14 December 2015 (11 pages)
29 January 2015Liquidators' statement of receipts and payments to 14 December 2014 (14 pages)
29 January 2015Liquidators statement of receipts and payments to 14 December 2014 (14 pages)
29 January 2015Liquidators' statement of receipts and payments to 14 December 2014 (14 pages)
8 January 2014Liquidators statement of receipts and payments to 14 December 2013 (13 pages)
8 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (13 pages)
8 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (13 pages)
21 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (10 pages)
21 December 2012Liquidators statement of receipts and payments to 14 December 2012 (10 pages)
21 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (10 pages)
12 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (12 pages)
12 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (12 pages)
12 January 2012Liquidators statement of receipts and payments to 14 December 2011 (12 pages)
23 February 2011Registered office address changed from West End Lane New Rossington Doncaster South Yorkshire DN11 0DU on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from West End Lane New Rossington Doncaster South Yorkshire DN11 0DU on 23 February 2011 (2 pages)
13 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Appointment of a voluntary liquidator (1 page)
23 December 2010Statement of affairs with form 4.19 (6 pages)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2010Statement of affairs with form 4.19 (6 pages)
7 September 2010Annual return made up to 21 July 2010 no member list (6 pages)
7 September 2010Annual return made up to 21 July 2010 no member list (6 pages)
6 September 2010Director's details changed for Gerald Parsons on 21 July 2010 (2 pages)
6 September 2010Director's details changed for Gerald Parsons on 21 July 2010 (2 pages)
6 September 2010Termination of appointment of Nuala Fennelly as a director (1 page)
6 September 2010Termination of appointment of Nuala Fennelly as a director (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
22 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
12 August 2009Annual return made up to 21/07/09 (3 pages)
12 August 2009Director's change of particulars / gerlad parsons / 08/08/2008 (2 pages)
12 August 2009Director's change of particulars / gerlad parsons / 08/08/2008 (2 pages)
12 August 2009Annual return made up to 21/07/09 (3 pages)
21 July 2008Incorporation (20 pages)
21 July 2008Incorporation (20 pages)