Company NameThe Chester-Le-Street Learning Community Trust
Company StatusDissolved
Company Number06335897
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2007(16 years, 9 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Geoffrey Ford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleHead Of Achievement Services
Country of ResidenceEngland
Correspondence Address8 Burn Crook
Houghton Le Spring
Tyne & Wear
DH5 8NR
Director NameProf Ian George Neal
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 Rushey Gill
Brandon
Durham
County Durham
DH7 8BL
Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address108 Kingsmere
Chester Le Street
County Durham
DH3 4DE
Director NameDarren George Wellington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleBusiness Develpment Leader
Country of ResidenceEngland
Correspondence Address76 Barmoor Drive
Newcastle Upon Tyne
Tyne And Wear
NE3 5RG
Director NameMr John Furness Widdowson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RolePrincipal & Chief Executive (N
Country of ResidenceEngland
Correspondence Address40 Rosemount
Durham
County Durham
DH1 5GA
Secretary NameStephen John Barnes
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage School
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
Director NameMr Matthew James Murray
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 14 February 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage School
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
Director NameIan Duncan Robertson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleExecutive Principal
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyons Road
Richmond
North Yorkshire
DL10 4UA

Location

Registered AddressThe Hermitage School
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (4 pages)
20 October 2011Application to strike the company off the register (4 pages)
8 August 2011Annual return made up to 7 August 2011 no member list (7 pages)
8 August 2011Annual return made up to 7 August 2011 no member list (7 pages)
8 August 2011Annual return made up to 7 August 2011 no member list (7 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Darren George Wellington on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 no member list (7 pages)
31 August 2010Director's details changed for Darren George Wellington on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 no member list (7 pages)
31 August 2010Director's details changed for Darren George Wellington on 7 August 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 no member list (7 pages)
10 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
10 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
24 May 2010Appointment of Professor Ian George Neal as a director (1 page)
24 May 2010Appointment of Professor Ian George Neal as a director (1 page)
5 February 2010Appointment of Teacher Matthew James Murray as a director (2 pages)
5 February 2010Termination of appointment of Ian Robertson as a director (1 page)
5 February 2010Appointment of Teacher Matthew James Murray as a director (2 pages)
5 February 2010Termination of appointment of Ian Robertson as a director (1 page)
26 November 2009Secretary's details changed for Stephen John Barnes on 13 November 2009 (1 page)
26 November 2009Secretary's details changed for Stephen John Barnes on 13 November 2009 (1 page)
17 August 2009Annual return made up to 07/08/09 (3 pages)
17 August 2009Annual return made up to 07/08/09 (3 pages)
5 June 2009Accounts made up to 31 August 2008 (4 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
5 November 2008Director appointed darren george wellington (2 pages)
5 November 2008Director appointed darren george wellington (2 pages)
23 October 2008Annual return made up to 07/08/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2008Annual return made up to 07/08/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 2007Incorporation (41 pages)