Company NameIntercede 1001 Limited
Company StatusDissolved
Company Number09040527
CategoryPrivate Limited Company
Incorporation Date14 May 2014(10 years ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)
Previous NamesLearndirect (Holdings) Plc and Intercede 1001 Plc

Directors

Director NameMr Kenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMr Roger Kenneth Peace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Secretary NameMs Lesley Ruth Ward
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMr Wayne Beedle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMrs Sarah Elizabeth Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP

Location

Registered AddressDearing House
1 Young Street
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
23 September 2014Termination of appointment of Sarah Elizabeth Jones as a director on 5 August 2014 (2 pages)
23 September 2014Termination of appointment of Wayne Beedle as a director on 5 August 2014 (3 pages)
23 September 2014Termination of appointment of Wayne Beedle as a director on 5 August 2014 (3 pages)
23 September 2014Termination of appointment of Sarah Elizabeth Jones as a director on 5 August 2014 (2 pages)
8 September 2014Termination of appointment of Wayne Beedle as a director on 5 August 2014 (2 pages)
8 September 2014Termination of appointment of Sarah Elizabeth Jones as a director on 5 August 2014 (2 pages)
8 September 2014Termination of appointment of Wayne Beedle as a director on 5 August 2014 (2 pages)
8 September 2014Termination of appointment of Sarah Elizabeth Jones as a director on 5 August 2014 (2 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 2.00
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 2.00
(4 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2014Solvency statement dated 28/08/14 (1 page)
2 September 2014Statement by directors (2 pages)
19 August 2014Company name changed learndirect (holdings) PLC\certificate issued on 19/08/14
  • CONNOT ‐
(2 pages)
19 August 2014Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2014Re-registration of Memorandum and Articles (40 pages)
19 August 2014Re-registration from a public company to a private limited company (2 pages)
7 July 2014Termination of appointment of Richard Basil Brookes as a director on 26 June 2014 (1 page)
7 July 2014Termination of appointment of Peter Stephen Rigby as a director on 26 June 2014 (1 page)
15 May 2014Trading certificate for a public company (3 pages)
15 May 2014Commence business and borrow (1 page)
14 May 2014Incorporation (50 pages)