Company NamePeer Assisted Learning Systems Limited
Company StatusDissolved
Company Number03006470
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)
Previous NameEntelechy Limited

Business Activity

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

Directors

Director NameRoger Edwin Wass
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(5 days after company formation)
Appointment Duration16 years, 4 months (closed 24 May 2011)
RoleDistributor Of Training Materi
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 100 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameJane Ann Chesworth
NationalityBritish
StatusClosed
Appointed19 November 2004(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2011)
RoleAssistant
Correspondence AddressThe Old Post Office
100 Main Road
Danbury
Essex
CM3 4DH
Director NameJohn Leonard Keith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NameDoreen Patricia Keith
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Director NameJane Ann Chesworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 August 2004)
RoleSales Administrator
Correspondence AddressThe Old Post Office
100 Main Road
Danbury
Essex
CM3 4DH
Secretary NameJohn Leonard Keith
NationalityBritish
StatusResigned
Appointed04 December 1995(11 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2004)
RoleCompany Director
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Director NamePatrick James Barton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 May 1997)
RoleTrainer
Correspondence Address1 Redhills Terrace
Durham City
Durham
DH1 4AX

Location

Registered AddressThe Old Post Office
100 Main Road Danbury
Chelmsford
Essex
CM3 4DH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2010Director's details changed for Roger Edwin Wass on 5 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 3
(4 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 3
(4 pages)
21 January 2010Director's details changed for Roger Edwin Wass on 5 January 2010 (2 pages)
21 January 2010Director's details changed for Roger Edwin Wass on 5 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 3
(4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Return made up to 05/01/09; full list of members (4 pages)
22 January 2009Return made up to 05/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Director's Change of Particulars / roger wass / 09/12/2008 / HouseName/Number was: , now: the old post office; Street was: the old post office, now: 100 main road; Area was: 106 main road, danbury, now: danbury (1 page)
16 December 2008Director's change of particulars / roger wass / 09/12/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 05/01/05; full list of members (7 pages)
29 March 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Registered office changed on 27/08/04 from: 18 hand court high holborn london WC1V 6JF (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 18 hand court high holborn london WC1V 6JF (1 page)
27 August 2004Director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page)
25 January 2004Registered office changed on 25/01/04 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page)
15 January 2004Return made up to 05/01/04; full list of members (7 pages)
15 January 2004Return made up to 05/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 January 2003Return made up to 05/01/03; full list of members (7 pages)
27 January 2003Return made up to 05/01/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
18 January 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 January 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
15 November 2000Full accounts made up to 31 March 2000 (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 05/01/00; full list of members (5 pages)
22 February 2000Return made up to 05/01/00; full list of members (5 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
19 December 1999Registered office changed on 19/12/99 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page)
19 December 1999Registered office changed on 19/12/99 from: 57 malvern road hornchurch essex RM11 1BG (1 page)
19 December 1999Registered office changed on 19/12/99 from: 57 malvern road hornchurch essex RM11 1BG (1 page)
19 December 1999Registered office changed on 19/12/99 from: the old post office 100 main road, danbury chelmsford essex CM3 4DH (1 page)
21 January 1999Return made up to 05/01/99; no change of members (4 pages)
21 January 1999Return made up to 05/01/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
24 July 1998Company name changed entelechy LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed entelechy LIMITED\certificate issued on 27/07/98 (2 pages)
6 March 1998Full accounts made up to 31 March 1997 (7 pages)
6 March 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Amending 88(2) (2 pages)
17 December 1997Amending 88(2) (2 pages)
17 December 1997Director resigned (1 page)
10 July 1997Ad 29/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 July 1997Ad 29/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
12 February 1997Return made up to 05/01/97; no change of members (4 pages)
12 February 1997Return made up to 05/01/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Return made up to 05/01/96; full list of members (6 pages)
29 January 1996Return made up to 05/01/96; full list of members (6 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995New secretary appointed (1 page)
29 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/95
(1 page)
29 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/95
(2 pages)