Company NameThe Learning Organisation Trustees Limited
Company StatusDissolved
Company Number04326248
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 4 months ago)
Previous NameEdger 151 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary NameJulie Anne Houston
NationalityBritish
StatusClosed
Appointed28 April 2003(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 January 2004)
RolePersonal Assistant
Correspondence Address30 Springfield Park Road
Burnside
Glasgow
G73 3RQ
Scotland
Director NameLouise Kerr Ruse
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2003)
RoleFinance Director
Correspondence AddressPatshull Hall
Burnhill Green
South Staffordshire
WV6 7HY
Secretary NameLouise Kerr Ruse
NationalityBritish
StatusResigned
Appointed15 May 2002(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2003)
RoleFinance Director
Correspondence AddressPatshull Hall
Burnhill Green
South Staffordshire
WV6 7HY
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Location

Registered Address8 River Court
Brighouse Road, Riverside Park
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
21 August 2003Application for striking-off (1 page)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: st silas house 18 moore street sheffield south yorkshire S3 7UW (1 page)
21 July 2002Memorandum and Articles of Association (6 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)