About

Registered Number: 01839069
Date of Incorporation: 07/08/1984 (40 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: 27 London Road, Spalding, Lincolnshire, PE11 2TA

 

Based in Spalding, Sir Learning Systems Ltd was setup in 1984, it's status at Companies House is "Dissolved". The companies directors are Leonard, Gloria Catherine, West, Anita Gillian, Chanie, Rosemaris, Lady, Coplans, Gregory Michael, Gribbon, Michael John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANIE, Rosemaris, Lady 01 December 2007 30 April 2008 1
COPLANS, Gregory Michael N/A 07 May 1991 1
GRIBBON, Michael John 10 February 1994 30 April 1994 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Gloria Catherine N/A 03 January 1993 1
WEST, Anita Gillian 22 February 2007 24 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 22 July 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
225 - Change of Accounting Reference Date 20 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 27 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 March 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 19 November 2004
AUD - Auditor's letter of resignation 14 May 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
AA - Annual Accounts 24 October 2003
AUD - Auditor's letter of resignation 13 April 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 11 October 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 12 January 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 24 January 2000
AA - Annual Accounts 02 December 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
363a - Annual Return 11 February 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
287 - Change in situation or address of Registered Office 27 July 1998
AUD - Auditor's letter of resignation 16 July 1998
AA - Annual Accounts 17 March 1998
363a - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 23 May 1997
RESOLUTIONS - N/A 28 April 1997
RESOLUTIONS - N/A 28 April 1997
AA - Annual Accounts 11 April 1997
363a - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
AUD - Auditor's letter of resignation 14 July 1996
287 - Change in situation or address of Registered Office 26 June 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
AA - Annual Accounts 26 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
CERTNM - Change of name certificate 19 March 1996
CERTNM - Change of name certificate 12 March 1996
363s - Annual Return 15 February 1996
MEM/ARTS - N/A 11 December 1995
RESOLUTIONS - N/A 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
395 - Particulars of a mortgage or charge 22 September 1995
SA - Shares agreement 20 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1995
MEM/ARTS - N/A 12 July 1995
88(2)P - N/A 03 July 1995
MEM/ARTS - N/A 16 May 1995
AA - Annual Accounts 23 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
123 - Notice of increase in nominal capital 18 April 1995
123 - Notice of increase in nominal capital 18 April 1995
288 - N/A 30 March 1995
395 - Particulars of a mortgage or charge 17 February 1995
363s - Annual Return 09 February 1995
CERTNM - Change of name certificate 24 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
123 - Notice of increase in nominal capital 20 January 1995
288 - N/A 20 January 1995
SA - Shares agreement 27 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 July 1994
288 - N/A 25 July 1994
88(2)P - N/A 18 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1994
287 - Change in situation or address of Registered Office 31 March 1994
AA - Annual Accounts 28 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
123 - Notice of increase in nominal capital 23 March 1994
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
123 - Notice of increase in nominal capital 20 March 1994
363s - Annual Return 15 March 1994
363s - Annual Return 04 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 19 February 1992
363b - Annual Return 10 January 1992
288 - N/A 07 November 1991
AUD - Auditor's letter of resignation 11 July 1991
AA - Annual Accounts 25 April 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
363a - Annual Return 21 March 1991
CERTNM - Change of name certificate 16 January 1991
AUD - Auditor's letter of resignation 31 May 1990
AA - Annual Accounts 26 January 1990
288 - N/A 21 January 1990
363 - Annual Return 18 January 1990
288 - N/A 08 January 1990
287 - Change in situation or address of Registered Office 25 September 1989
288 - N/A 18 May 1989
AA - Annual Accounts 03 April 1989
288 - N/A 03 April 1989
363 - Annual Return 20 February 1989
288 - N/A 14 February 1989
AA - Annual Accounts 05 December 1988
AA - Annual Accounts 05 December 1988
363 - Annual Return 20 September 1988
RESOLUTIONS - N/A 28 March 1988
288 - N/A 15 March 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 13 January 1988
363 - Annual Return 15 May 1987
288 - N/A 05 March 1987
288 - N/A 11 July 1986
AA - Annual Accounts 14 June 1986
NEWINC - New incorporation documents 07 August 1984
MISC - Miscellaneous document 07 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 1995 Fully Satisfied

N/A

Single debenture 13 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.