SIR LEARNING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SIR LEARNING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01839069

Incorporation date

06/08/1984

Size

Dormant

Contacts

Registered address

Registered address

27 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1984)
dot icon13/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2016
First Gazette notice for compulsory strike-off
dot icon21/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/05/2015
Termination of appointment of Paul Beard as a director on 2015-05-18
dot icon30/12/2014
Annual return made up to 2014-12-30 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Nicholas John West on 2014-01-14
dot icon14/01/2014
Registered office address changed from Global House Wellington Court Belper Derbyshire DE56 1UP United Kingdom on 2014-01-15
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr. Paul Beard on 2011-12-31
dot icon05/01/2012
Termination of appointment of Paul Beard as a secretary
dot icon19/09/2011
Registered office address changed from Global House 8 Bridge Street Bridge Street Belper Derbyshire DE56 1AX United Kingdom on 2011-09-20
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/09/2011
Registered office address changed from 1-2 Vernon Street Derby Derbyshire DE1 1FR on 2011-09-02
dot icon07/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon06/01/2010
Director's details changed for Nicholas John West on 2010-01-05
dot icon02/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/03/2009
Return made up to 05/01/09; full list of members
dot icon12/03/2009
Appointment terminated director rosemaris chanie
dot icon19/06/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon29/04/2008
Return made up to 05/01/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
Secretary resigned
dot icon07/01/2008
Registered office changed on 08/01/08 from: blackbrook house ashbourne road blackbrook belper derbyshire DE56 2DB
dot icon17/12/2007
New director appointed
dot icon08/03/2007
New secretary appointed
dot icon23/01/2007
Return made up to 05/01/07; full list of members
dot icon19/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2006
Return made up to 05/01/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon31/08/2005
Secretary resigned;director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Return made up to 05/01/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-05-31
dot icon13/05/2004
Auditor's resignation
dot icon22/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon28/01/2004
Return made up to 05/01/04; full list of members
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon30/10/2003
Registered office changed on 31/10/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon23/10/2003
Full accounts made up to 2003-05-31
dot icon12/04/2003
Auditor's resignation
dot icon22/01/2003
Return made up to 05/01/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-05-31
dot icon16/01/2002
Return made up to 05/01/02; full list of members
dot icon27/10/2001
Full accounts made up to 2001-05-31
dot icon11/01/2001
Return made up to 05/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-05-31
dot icon23/01/2000
Return made up to 05/01/00; no change of members
dot icon01/12/1999
Full accounts made up to 1999-05-31
dot icon09/08/1999
Director resigned
dot icon30/03/1999
Director's particulars changed
dot icon10/02/1999
Return made up to 05/01/99; no change of members
dot icon26/10/1998
Full accounts made up to 1998-05-31
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Registered office changed on 27/07/98 from: 12 gough square london EC4A 3DE
dot icon15/07/1998
Auditor's resignation
dot icon16/03/1998
Full accounts made up to 1997-05-31
dot icon04/02/1998
Return made up to 05/01/98; full list of members
dot icon22/05/1997
Director resigned
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon10/04/1997
Full group accounts made up to 1996-05-31
dot icon27/01/1997
Return made up to 05/01/97; full list of members
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned;director resigned
dot icon27/01/1997
Director resigned
dot icon21/10/1996
Secretary's particulars changed;director's particulars changed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon13/07/1996
Auditor's resignation
dot icon25/06/1996
Registered office changed on 26/06/96 from: griffins court 24-32 london road newbury berkshire RG13 1JX
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon25/03/1996
Full group accounts made up to 1995-05-31
dot icon18/03/1996
Certificate of change of name
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon11/03/1996
Certificate of change of name
dot icon14/02/1996
Return made up to 05/01/96; full list of members
dot icon10/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Ad 27/11/95--------- £ si 30000@1=30000 £ ic 2522830/2552830
dot icon21/09/1995
Particulars of mortgage/charge
dot icon19/07/1995
Statement of affairs
dot icon19/07/1995
Ad 24/03/95--------- £ si 456950@1
dot icon11/07/1995
Memorandum and Articles of Association
dot icon02/07/1995
Ad 24/03/95--------- £ si 456950@1=456950 £ ic 2065880/2522830
dot icon15/05/1995
Memorandum and Articles of Association
dot icon22/04/1995
Full group accounts made up to 1994-05-31
dot icon17/04/1995
Resolutions
dot icon17/04/1995
Resolutions
dot icon17/04/1995
Resolutions
dot icon17/04/1995
Resolutions
dot icon17/04/1995
Resolutions
dot icon17/04/1995
Resolutions
dot icon17/04/1995
£ nc 3300000/3855000 24/03/95
dot icon17/04/1995
£ nc 2800000/3300000 24/03/95
dot icon29/03/1995
Director resigned
dot icon16/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Return made up to 05/01/95; full list of members
dot icon23/01/1995
Certificate of change of name
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon19/01/1995
£ nc 2500000/2800000 23/12/94
dot icon19/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Statement of affairs
dot icon26/07/1994
Ad 10/03/94--------- £ si 374880@1
dot icon24/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1994
Ad 10/03/94--------- £ si 374880@1=374880 £ ic 1691000/2065880
dot icon02/05/1994
Ad 10/03/94--------- £ si 1690000@1=1690000 £ ic 1000/1691000
dot icon30/03/1994
Registered office changed on 31/03/94 from: james house 27/35 london road newbury berkshire,RG13 1JL
dot icon27/03/1994
Accounts for a small company made up to 1993-05-31
dot icon22/03/1994
Nc inc already adjusted 10/03/94
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon19/03/1994
New director appointed
dot icon19/03/1994
New director appointed
dot icon19/03/1994
New director appointed
dot icon19/03/1994
New director appointed
dot icon19/03/1994
New director appointed
dot icon19/03/1994
Nc inc already adjusted 10/02/94
dot icon19/03/1994
Resolutions
dot icon19/03/1994
Resolutions
dot icon14/03/1994
Return made up to 05/01/94; no change of members
dot icon03/03/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
Return made up to 05/01/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-05-31
dot icon18/02/1992
Full accounts made up to 1991-05-31
dot icon09/01/1992
Return made up to 05/01/92; no change of members
dot icon06/11/1991
Director resigned;new director appointed
dot icon10/07/1991
Auditor's resignation
dot icon24/04/1991
Full accounts made up to 1990-05-31
dot icon20/03/1991
New secretary appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon15/01/1991
Certificate of change of name
dot icon30/05/1990
Auditor's resignation
dot icon25/01/1990
Full accounts made up to 1989-05-31
dot icon20/01/1990
Director resigned
dot icon17/01/1990
Return made up to 05/01/90; full list of members
dot icon07/01/1990
Director resigned
dot icon24/09/1989
Registered office changed on 25/09/89 from: 7 fairmile henley-on-thames oxfordshire RG9 2JR
dot icon17/05/1989
New director appointed
dot icon02/04/1989
Full accounts made up to 1988-05-31
dot icon02/04/1989
Director resigned;new director appointed
dot icon19/02/1989
Return made up to 05/01/89; full list of members
dot icon13/02/1989
Director resigned
dot icon04/12/1988
Full group accounts made up to 1986-05-31
dot icon04/12/1988
Full group accounts made up to 1987-05-31
dot icon19/09/1988
Return made up to 15/10/87; full list of members
dot icon27/03/1988
Resolutions
dot icon14/03/1988
New director appointed
dot icon31/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Registered office changed on 13/01/88 from: 180 fleet street london EC4A 2NT
dot icon14/05/1987
Return made up to 30/06/86; full list of members
dot icon04/03/1987
New director appointed
dot icon10/07/1986
Director resigned;new director appointed
dot icon13/06/1986
Full accounts made up to 1985-05-31
dot icon06/08/1984
Incorporation
dot icon06/08/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
19/12/1996 - 19/07/1998
400
TJG SECRETARIES LIMITED
Corporate Secretary
19/07/1998 - 23/10/2003
199
West, Nicholas John
Director
05/05/2005 - Present
2
Jones, David Emrys
Director
20/06/1996 - 29/04/1997
25
Webb, Anthony Stuart
Director
09/02/1994 - 27/02/1995
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIR LEARNING SYSTEMS LIMITED

SIR LEARNING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/08/1984 with the registered office located at 27 London Road, Spalding, Lincolnshire PE11 2TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIR LEARNING SYSTEMS LIMITED?

toggle

SIR LEARNING SYSTEMS LIMITED is currently Dissolved. It was registered on 06/08/1984 and dissolved on 13/06/2016.

Where is SIR LEARNING SYSTEMS LIMITED located?

toggle

SIR LEARNING SYSTEMS LIMITED is registered at 27 London Road, Spalding, Lincolnshire PE11 2TA.

What does SIR LEARNING SYSTEMS LIMITED do?

toggle

SIR LEARNING SYSTEMS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for SIR LEARNING SYSTEMS LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via compulsory strike-off.