Company NameOpen4Learning
Company StatusDissolved
Company Number07533703
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMaggie Anne Butterworth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwarthmore Education 2-7 Woodhouse Square
Leeds
West Yorkshire
LS3 1AD
Director NameJulie Linley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Birley Moor Crescent
Frencheville
Sheffield
South Yorkshire
S12 3AS
Director NameJoan Kathryn Macleod
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCurriculum Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwarthmore Education Centre 2-7 Woodhouse Square
Leeds
West Yorkshire
LS3 1AD
Director NameMr Terence Alan McHale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Birley Moor Crescent
Frencheville
Sheffield
South Yorkshire
S12 3AS
Director NameMrs Kim Gervis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(1 year after company formation)
Appointment Duration5 years, 2 months (closed 02 May 2017)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FF
Director NameMrs Carol Ann Jenkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(1 year after company formation)
Appointment Duration5 years, 2 months (closed 02 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FF
Director NameMs Maureen Ursula Deary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGreenlow Farm Aldwark
Matlock
Derbyshire
DE4 4HW
Director NameMrs Jenean Wendy Kirk
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FF
Director NameShiela Elizabeth Philpott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Captain Street
Bradford
West Yorkshire
BD1 4EL
Director NameKatherine Elizabeth Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FF

Contact

Websiteopen4learning.com
Email address[email protected]
Telephone0114 2642194
Telephone regionSheffield

Location

Registered Address304-308 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
3 February 2017Application to strike the company off the register (3 pages)
9 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 March 2016Annual return made up to 17 February 2016 no member list (6 pages)
31 March 2016Annual return made up to 17 February 2016 no member list (6 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 17 February 2015 no member list (6 pages)
10 March 2015Annual return made up to 17 February 2015 no member list (6 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 17 February 2014 no member list (6 pages)
26 February 2014Annual return made up to 17 February 2014 no member list (6 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 17 February 2013 no member list (6 pages)
12 March 2013Annual return made up to 17 February 2013 no member list (6 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Appointment of Mrs Kim Gervis as a director (2 pages)
22 February 2012Appointment of Mrs Kim Gervis as a director (2 pages)
21 February 2012Appointment of Mrs Carol Ann Jenkinson as a director (2 pages)
21 February 2012Termination of appointment of Jenean Kirk as a director (1 page)
21 February 2012Annual return made up to 17 February 2012 no member list (7 pages)
21 February 2012Termination of appointment of Katherine Roberts as a director (1 page)
21 February 2012Termination of appointment of Katherine Roberts as a director (1 page)
21 February 2012Annual return made up to 17 February 2012 no member list (7 pages)
21 February 2012Termination of appointment of Jenean Kirk as a director (1 page)
21 February 2012Appointment of Mrs Carol Ann Jenkinson as a director (2 pages)
20 April 2011Termination of appointment of Shiela Philpott as a director (2 pages)
20 April 2011Termination of appointment of Shiela Philpott as a director (2 pages)
23 March 2011Termination of appointment of Maureen Deary as a director (2 pages)
23 March 2011Termination of appointment of Maureen Deary as a director (2 pages)
17 February 2011Incorporation (37 pages)
17 February 2011Incorporation (37 pages)