Company NameDirect Learning (UK) Limited
Company StatusDissolved
Company Number06796173
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date23 June 2017 (6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony William Hinchliffe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleEmployment Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameDavid Paul Jordan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Matthew James Davison
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Clarkehouse Road
Sheffield
South Yorkshire
S10 2NS

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£104,778
Cash£7,070
Current Liabilities£313,730

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
23 March 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (19 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
18 March 2015Registered office address changed from Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA to 93 Queen Street Sheffield South Yorkshire S1 1WF on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA to 93 Queen Street Sheffield South Yorkshire S1 1WF on 18 March 2015 (2 pages)
16 March 2015Statement of affairs with form 4.19 (8 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
(1 page)
16 March 2015Statement of affairs with form 4.19 (8 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Registered office address changed from 89 Clarkehouse Road Sheffield South Yorkshire S10 2NS United Kingdom to Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 89 Clarkehouse Road Sheffield South Yorkshire S10 2NS United Kingdom to Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA on 23 July 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Change of share class name or designation (2 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 November 2011Appointment of David Paul Jordan as a director (3 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 November 2011Change of share class name or designation (2 pages)
21 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(4 pages)
21 November 2011Appointment of David Paul Jordan as a director (3 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 May 2011Termination of appointment of Matthew Davison as a director (1 page)
11 May 2011Termination of appointment of Matthew Davison as a director (1 page)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
18 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
25 January 2010Director's details changed for Matthew James Davison on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Hinchliffe on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Matthew James Davison on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Hinchliffe on 20 January 2010 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2
(4 pages)
13 April 2009Director appointed matthew james davison (2 pages)
13 April 2009Director appointed matthew james davison (2 pages)
20 January 2009Incorporation (12 pages)
20 January 2009Incorporation (12 pages)