Company NameThe Writers College Limited
Company StatusDissolved
Company Number02218319
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1993(5 years, 7 months after company formation)
Appointment Duration29 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Northcote Road
Bramhall
Stockport
SK7 2HF
Director NameMrs Susan Mary Busby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Secretary NameStuart John Hargreaves
NationalityBritish
StatusClosed
Appointed23 April 2001(13 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 22 August 2023)
RoleGeneral Manager
Correspondence AddressCanet Plage 13 Shaw Moor Avenue
Stalybridge
Cheshire
SK15 2RB
Director NameJohn David Simon Williams
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage Thorney
Newark
Notts
NG23 7BS
Director NameMrs Magdalena Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Thorney
Newark
Nottinghamshire
NG23 7AA
Secretary NameMrs Magdalena Williams
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Thorney
Newark
Nottinghamshire
NG23 7AA
Director NameErnest Herbert Metcalfe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration19 years (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMrs Frances Diana Nadin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fieldwood Avenue
Bamford
Rochdale
OL11 5JU
Director NameMrs Marion Ashcroft Metcalfe
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NameMrs Marion Ashcroft Metcalfe
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameMr David George Pendlebury
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 08 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Waterfield Way
Failsworth
Oldham
M35 9GE
Director NameMr Stuart John Hargreaves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Shaw Moor Avenue
Stalybridge
Cheshire
SK15 2RB

Contact

Telephone0161 8320079
Telephone regionManchester

Location

Registered Address5th Floor Church House
90 Deansgate
Manchester
M3 2GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 February 2022Registered office address changed from 8-10 Dutton Street Manchester M3 1LE to 5th Floor Church House 90 Deansgate Manchester M3 2GP on 23 February 2022 (1 page)
3 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
8 December 2021Termination of appointment of David George Pendlebury as a director on 8 December 2021 (1 page)
8 December 2021Director's details changed for Mr Anthony Michael Metcalfe on 30 September 2020 (2 pages)
26 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
11 November 2020Termination of appointment of Marion Ashcroft Metcalfe as a director on 30 September 2020 (1 page)
14 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 December 2016Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(8 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(8 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(8 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(8 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(8 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
26 March 2013Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages)
26 March 2013Termination of appointment of Stuart Hargreaves as a director (1 page)
26 March 2013Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages)
26 March 2013Termination of appointment of Stuart Hargreaves as a director (1 page)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
9 November 2011Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page)
1 June 2011Termination of appointment of Ernest Metcalfe as a director (1 page)
1 June 2011Termination of appointment of Ernest Metcalfe as a director (1 page)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 November 2009Appointment of Mr Stuart John Hargreaves as a director (2 pages)
2 November 2009Appointment of Mr Stuart John Hargreaves as a director (2 pages)
1 April 2009Return made up to 15/03/09; full list of members (5 pages)
1 April 2009Return made up to 15/03/09; full list of members (5 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages)
19 March 2008Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Return made up to 15/03/05; full list of members (3 pages)
23 March 2005Return made up to 15/03/05; full list of members (3 pages)
30 April 2004Return made up to 15/03/04; full list of members (9 pages)
30 April 2004Return made up to 15/03/04; full list of members (9 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 May 2003Return made up to 15/03/03; full list of members (9 pages)
1 May 2003Return made up to 15/03/03; full list of members (9 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001New secretary appointed (2 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (8 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (8 pages)
13 May 1999Return made up to 15/03/99; no change of members (7 pages)
13 May 1999Return made up to 15/03/99; no change of members (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
21 March 1997Return made up to 15/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1997Return made up to 15/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 March 1996Return made up to 15/03/96; no change of members (7 pages)
14 March 1996Return made up to 15/03/96; no change of members (7 pages)
21 March 1995Return made up to 15/03/95; full list of members (8 pages)
21 March 1995Return made up to 15/03/95; full list of members (8 pages)