Company NameFronesis Learning Limited
Company StatusDissolved
Company Number07048979
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameSporting Chances All 4 Sport Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85510Sports and recreation education

Directors

Director NameMr Kenneth Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMacron Stadium Burnden Way
Horwich
Bolton
Lancashire
BL6 6JW
Director NameMr Aden Yussuf Durde
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom House Top O'Th Knott
Tottington Road
Bury
BL2 4LL
Director NameMr Adam Peter Bassingthwaite
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address22 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameMrs Amy Victoria Tucker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinominis House 125-129 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Paul Matthew Wood
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2016)
RoleSports Coach
Country of ResidenceHertfordshire
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr James Mark Edward Tucker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 June 2016)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address54 Moor Park Gardens
Leigh On Sea
Essex
SS9 4PY
Secretary NameAmy Victoria Tucker
NationalityBritish
StatusResigned
Appointed02 March 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address54 Moor Park Gardens
Leigh On Sea
Essex
SS9 4PY
Secretary NameAnthony James Massey
NationalityBritish
StatusResigned
Appointed01 December 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Anthony James Massey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Andrew Watkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Richard Charles Gee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMr Dean Holdsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacron Stadium Burnden Way
Bolton
Lancashire
BL6 6JW

Contact

Websitefronesislearning.com

Location

Registered AddressMacron Stadium Burnden Way
Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

317 at £1Burnden Leisure LTD
76.02%
Ordinary
25 at £1Adam Peter Bassingthwaite
6.00%
Ordinary
25 at £1Aden Yussuf Durde
6.00%
Ordinary
25 at £1James Mark Edward Tucker
6.00%
Ordinary
25 at £1Paul Mathew Wood
6.00%
Ordinary

Financials

Year2014
Turnover£1,198,229
Gross Profit£751,948
Net Worth-£247,859
Cash£27,772
Current Liabilities£1,032,526

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (1 page)
25 September 2017Application to strike the company off the register (1 page)
14 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
14 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
11 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
11 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
6 September 2017Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Confirmation statement made on 19 October 2016 with updates (28 pages)
29 December 2016Confirmation statement made on 19 October 2016 with updates (28 pages)
16 August 2016Appointment of Mr Dean Holdsworth as a director on 24 June 2016 (3 pages)
16 August 2016Appointment of Mr Dean Holdsworth as a director on 24 June 2016 (3 pages)
9 August 2016Termination of appointment of Anthony James Massey as a secretary on 28 June 2016 (2 pages)
9 August 2016Termination of appointment of Anthony James Massey as a secretary on 28 June 2016 (2 pages)
2 August 2016Appointment of Kenneth Anderson as a director on 24 June 2016 (3 pages)
2 August 2016Appointment of Kenneth Anderson as a director on 24 June 2016 (3 pages)
1 August 2016Termination of appointment of Andrew Watkins as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Anthony James Massey as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Anthony James Massey as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Adam Peter Bassingthwaite as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Adam Peter Bassingthwaite as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of James Mark Edward Tucker as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Paul Matthew Wood as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Paul Matthew Wood as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of Andrew Watkins as a director on 24 June 2016 (2 pages)
1 August 2016Termination of appointment of James Mark Edward Tucker as a director on 24 June 2016 (2 pages)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
17 June 2016Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
9 March 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 417
(9 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 417
(9 pages)
30 July 2015Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages)
15 July 2015Amended full accounts made up to 30 June 2014 (16 pages)
15 July 2015Amended full accounts made up to 30 June 2014 (16 pages)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
13 July 2015Full accounts made up to 30 June 2014 (15 pages)
13 July 2015Full accounts made up to 30 June 2014 (15 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page)
19 November 2014Director's details changed for Mr Andrew Watkins on 18 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Andrew Watkins on 18 November 2014 (2 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 417
(9 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 417
(9 pages)
27 October 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
27 October 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
27 January 2014Termination of appointment of Aden Durde as a director (1 page)
27 January 2014Termination of appointment of Aden Durde as a director (1 page)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 417
(10 pages)
18 November 2013Director's details changed for Mr Aden Durde on 20 October 2013 (2 pages)
18 November 2013Director's details changed for Mr Aden Durde on 20 October 2013 (2 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 417
(10 pages)
3 May 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
3 May 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
18 April 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 417
(4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
18 April 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 417
(4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
18 April 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 417
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 February 2013Appointment of Mr Philip Andrew Gartside as a director (3 pages)
26 February 2013Appointment of Mr Anthony James Massey as a director (3 pages)
26 February 2013Appointment of Mr Bradley George Cooper as a director (3 pages)
26 February 2013Appointment of Mr Andrew Watkins as a director (3 pages)
26 February 2013Appointment of Mr Bradley George Cooper as a director (3 pages)
26 February 2013Appointment of Mr Andrew Watkins as a director (3 pages)
26 February 2013Appointment of Mr Anthony James Massey as a director (3 pages)
26 February 2013Appointment of Mr Philip Andrew Gartside as a director (3 pages)
14 January 2013Appointment of Anthony James Massey as a secretary (3 pages)
14 January 2013Termination of appointment of Amy Tucker as a secretary (1 page)
14 January 2013Appointment of Anthony James Massey as a secretary (3 pages)
14 January 2013Termination of appointment of Amy Tucker as a secretary (1 page)
14 January 2013Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 January 2013 (2 pages)
29 November 2012Change of name notice (3 pages)
29 November 2012Company name changed sporting chances all 4 sport LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
29 November 2012Company name changed sporting chances all 4 sport LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
29 November 2012Change of name notice (3 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 April 2011Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 14 April 2011 (2 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
1 September 2010Director's details changed for Mr Adam Peter Bassingthwaite on 13 August 2010 (3 pages)
1 September 2010Termination of appointment of Amy Tucker as a director (2 pages)
1 September 2010Director's details changed for Mr Adam Peter Bassingthwaite on 13 August 2010 (3 pages)
1 September 2010Termination of appointment of Amy Tucker as a director (2 pages)
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 March 2010 (2 pages)
15 March 2010Appointment of Amy Victoria Tucker as a secretary (3 pages)
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 March 2010 (2 pages)
15 March 2010Appointment of James Tucker as a director (3 pages)
15 March 2010Appointment of James Tucker as a director (3 pages)
15 March 2010Appointment of Amy Victoria Tucker as a secretary (3 pages)
4 March 2010Appointment of Amy Victoria Tucker as a director (3 pages)
4 March 2010Appointment of Amy Victoria Tucker as a director (3 pages)
15 February 2010Appointment of Paul Matthew Wood as a director (3 pages)
15 February 2010Appointment of Paul Matthew Wood as a director (3 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)