Company Name3L (Life Long Learning) Limited
Company StatusDissolved
Company Number03090197
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Anthony Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodridge 21b Moor Park
Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Secretary NameMr Michael Anthony Smith
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodridge 21b Moor Park
Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Director NameLesley Joan Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2007)
RoleTeacher
Correspondence Address21b Moor Park
Nunthorpe
Middlesbrough
Cleveland
TS7 0JJ
Director NameConor O'Brien
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleTraining Consultant
Correspondence AddressKilcrea
Ouens
County Cork
Irish
Director NameBrendan Wafer
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressStratford
Barnhill Road
Dalkey
County Dublin
Irish
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Manor House
83 High Street
Yarm
Stockton-On-Tees
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 September 2006Return made up to 11/08/06; full list of members (7 pages)
18 October 2005Return made up to 11/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 September 2004Return made up to 11/08/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 September 2003Return made up to 11/08/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 September 2001Return made up to 11/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
6 September 2000Return made up to 11/08/00; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
16 September 1999Return made up to 11/08/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 October 1998Return made up to 11/08/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 December 1997Registered office changed on 11/12/97 from: belasis business centre coxwold way belasis hall tech park billingham cleveland TS23 4EA (1 page)
6 November 1997Return made up to 11/08/97; no change of members (4 pages)
8 April 1997Full accounts made up to 30 September 1996 (10 pages)
8 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/04/97
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
2 October 1996Return made up to 11/08/96; full list of members (6 pages)
31 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1995Incorporation (26 pages)