Company NameOnline Learning Centre (Sale) Limited
Company StatusDissolved
Company Number04519262
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services

Directors

Director NameStephen McDermott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address22 Cumberland Road
Urmston
Manchester
M41 9HS
Secretary NameStephen McDermott
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address22 Cumberland Road
Urmston
Manchester
M41 9HS
Director NameLynn McDermott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address22 Cumberland Road
Urmston
Manchester
M41 9HS
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stephen Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,584
Current Liabilities£37,696

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2013Registered office address changed from 22 Cumberland Road Urmston Manchester M41 9HS on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 22 Cumberland Road Urmston Manchester M41 9HS on 22 August 2013 (1 page)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 March 2012Termination of appointment of Lynn Mcdermott as a director (1 page)
19 March 2012Termination of appointment of Lynn Mcdermott as a director (1 page)
27 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Director's details changed for Lynn Mcdermott on 27 August 2010 (2 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Stephen Mcdermott on 27 August 2010 (2 pages)
10 September 2010Director's details changed for Stephen Mcdermott on 27 August 2010 (2 pages)
10 September 2010Director's details changed for Lynn Mcdermott on 27 August 2010 (2 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 October 2007Return made up to 27/08/07; no change of members (7 pages)
30 October 2007Return made up to 27/08/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 November 2006Return made up to 27/08/06; full list of members (7 pages)
7 November 2006Return made up to 27/08/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 November 2005Return made up to 27/08/05; full list of members (7 pages)
24 November 2005Return made up to 27/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 October 2004Return made up to 27/08/04; full list of members (7 pages)
21 October 2004Return made up to 27/08/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 September 2003Return made up to 27/08/03; full list of members (7 pages)
25 September 2003Return made up to 27/08/03; full list of members (7 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Registered office changed on 05/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
27 August 2002Incorporation (12 pages)
27 August 2002Incorporation (12 pages)