Company NameThe Colchester Learning Shop
Company StatusDissolved
Company Number04049522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Mark Robert Woodcroft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(11 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 20 March 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Briarwood Avenue
Bury St Edmunds
Suffolk
IP33 3QF
Director NameMr Ian Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 20 March 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address51a Rectory Road
Wivenhoe
Essex
CO7 9ER
Secretary NameDr Mark Robert Woodcroft
NationalityBritish
StatusClosed
Appointed08 October 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 20 March 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Briarwood Avenue
Bury St Edmunds
Suffolk
IP33 3QF
Director NameMs Rachel Earle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2012)
RoleHead Of Undergraduate Admissions
Country of ResidenceEngland
Correspondence Address14 St. Peters View
Sible Hedingham
Halstead
Essex
CO9 3PL
Director NameMr David John Rodwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(8 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 20 March 2012)
RoleManager - Partnerships & Tendering
Country of ResidenceEngland
Correspondence AddressOrchard Lodge Edith Road
Kirby Le Soken
Essex
CO13 0DH
Director NamePeter Freeborough
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleAssistant Principal Of Curricu
Correspondence AddressHickory Cottage
Heath Road, East Bergholt
Colchester
Essex
CO7 6RJ
Director NameTerence Richard Sutton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCouncilor
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NameAlan Victor Skinner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleEducation
Correspondence AddressWillow Cottage
Staffords Corner, Great Wigborough
Colchester
Essex
CO5 7RP
Director NameAnne Seaman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleEducation
Correspondence Address8 Carriage Drive
Chelmsford
Essex
CM1 6UY
Director NamePeter Thomas Johnston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleEducation
Correspondence Address12 Victoria Close
Wivenhoe
Essex
CO7 9PL
Secretary NamePeter Thomas Johnston
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleEducation
Correspondence Address12 Victoria Close
Wivenhoe
Essex
CO7 9PL
Director NameRobert Eden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleEducation
Correspondence Address14 Coppice End
Highwoods
Colchester
Essex
CO4 4RQ
Director NameMary Hawkins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2000)
RoleEducation
Correspondence Address15 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameCllr Kenneth Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2003)
RoleRetired/Councillor
Correspondence Address33a Elianore Road
Colchester
Essex
CO3 3RY
Secretary NameAlan Victor Skinner
NationalityBritish
StatusResigned
Appointed31 December 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2004)
RoleEducation
Correspondence AddressWillow Cottage
Staffords Corner, Great Wigborough
Colchester
Essex
CO5 7RP
Director NameMr Richard Lister
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2003)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address174 Rushmere Road
Ipswich
Suffolk
IP4 3LP
Director NameAlison Louise Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2001)
RoleEducation
Correspondence Address32 Petworth Street
Cambridge
Cambridgeshire
CB1 2LY
Secretary NamePeter Thomas Johnston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2001)
RoleEducation
Correspondence Address12 Victoria Close
Wivenhoe
Essex
CO7 9PL
Director NameStella Margaret Heath
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2008)
RoleHe Manager
Correspondence Address2 Admirals Walk
Wivenhoe
Colchester
Essex
CO7 9SZ
Director NameCllr Theresa Margaret Anne Higgins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address70 Wimpole Road
Colchester
Essex
CO1 2DW
Director NameMr James Addison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 August 2009)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address11 Honywood Road
Colchester
Essex
CO3 3AS
Director NameDiana Rosemary McLeod
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2005)
RoleVice Principal
Correspondence Address66 King Street
Maldon
Essex
CM9 5DY
Secretary NameMr James Addison
NationalityBritish
StatusResigned
Appointed02 June 2004(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2004)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address11 Honywood Road
Colchester
Essex
CO3 3AS
Director NameProf Peter Creamer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 February 2005)
RoleEducation
Correspondence Address9 Brookfield Gardens Binstead
Ryde
Isle Of Wight
PO33 3NP
Director NameAlan Cain
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2006)
RoleMarketing
Correspondence Address54 Lockside Marina
Chelmsford
Essex
CM2 6HF
Director NameMr Kevin Paul Bentley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Director NameAlyson Luff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(5 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 May 2006)
RoleExternal Liaison Manager
Correspondence Address2 Swaffham Road
Reach
Cambridge
Cambridgeshire
CB5 0HZ
Director NameNicola Whittingham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2008)
RolePrincipal
Correspondence AddressWoodside
Markhams Chase
Basildon
Essex
SS15 5LD
Director NameMiss Rachel Sereima Nedwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 August 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaktree Cottages
Brook Road Aldham
Colchester
Essex
CO6 3RJ
Director NameMs Liz Andrew-Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleStrategic Manager
Correspondence Address16 Chatley Road
Great Leighs
Chelmsford
Essex
CM3 1NU

Location

Registered AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Full accounts made up to 31 July 2010 (20 pages)
4 May 2011Full accounts made up to 31 July 2010 (20 pages)
17 August 2010Director's details changed for Doctor Mark Robert Woodcroft on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Rachel Earle on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Ian Thompson on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 no member list (6 pages)
17 August 2010Director's details changed for Mr David John Rodwell on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Ms Rachel Earle on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Mr David John Rodwell on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Doctor Mark Robert Woodcroft on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 no member list (6 pages)
17 August 2010Director's details changed for Ms Rachel Earle on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Mr David John Rodwell on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Doctor Mark Robert Woodcroft on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 no member list (6 pages)
17 August 2010Director's details changed for Ian Thompson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Ian Thompson on 8 August 2010 (2 pages)
16 August 2010Termination of appointment of Liz Andrew-Turner as a director (1 page)
16 August 2010Termination of appointment of Liz Andrew-Turner as a director (1 page)
14 April 2010Full accounts made up to 31 July 2009 (20 pages)
14 April 2010Full accounts made up to 31 July 2009 (20 pages)
8 January 2010Termination of appointment of James Addison as a director (1 page)
8 January 2010Termination of appointment of James Addison as a director (1 page)
18 September 2009Annual return made up to 08/08/09 (4 pages)
18 September 2009Annual return made up to 08/08/09 (4 pages)
10 September 2009Director appointed mr david john rodwell (1 page)
10 September 2009Director appointed mr david john rodwell (1 page)
5 June 2009Full accounts made up to 31 July 2008 (20 pages)
5 June 2009Full accounts made up to 31 July 2008 (20 pages)
5 September 2008Appointment Terminated Director rachel nedwell (1 page)
5 September 2008Appointment terminated director stella heath (1 page)
5 September 2008Appointment Terminated Director nicola whittingham (1 page)
5 September 2008Director appointed ms liz andrew-turner (1 page)
5 September 2008Director appointed ms rachel earle (1 page)
5 September 2008Director appointed ms rachel earle (1 page)
5 September 2008Appointment Terminated Director stella heath (1 page)
5 September 2008Annual return made up to 08/08/08 (4 pages)
5 September 2008Appointment terminated director nicola whittingham (1 page)
5 September 2008Appointment terminated director rachel nedwell (1 page)
5 September 2008Director appointed ms liz andrew-turner (1 page)
5 September 2008Annual return made up to 08/08/08 (4 pages)
25 April 2008Full accounts made up to 31 July 2007 (21 pages)
25 April 2008Full accounts made up to 31 July 2007 (21 pages)
22 August 2007Annual return made up to 08/08/07 (2 pages)
22 August 2007Annual return made up to 08/08/07 (2 pages)
16 March 2007Full accounts made up to 31 July 2006 (20 pages)
16 March 2007Full accounts made up to 31 July 2006 (20 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
18 August 2006Annual return made up to 08/08/06 (2 pages)
18 August 2006Annual return made up to 08/08/06 (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 December 2005Full accounts made up to 31 July 2005 (24 pages)
21 December 2005Full accounts made up to 31 July 2005 (24 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
31 August 2005Annual return made up to 08/08/05 (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Annual return made up to 08/08/05 (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 July 2004 (24 pages)
21 January 2005Full accounts made up to 31 July 2004 (24 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
16 September 2004Annual return made up to 08/08/04 (6 pages)
16 September 2004Annual return made up to 08/08/04 (6 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 July 2003 (22 pages)
6 January 2004Full accounts made up to 31 July 2003 (22 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
26 August 2003Annual return made up to 08/08/03 (6 pages)
26 August 2003Annual return made up to 08/08/03 (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
14 January 2003Full accounts made up to 31 July 2002 (22 pages)
14 January 2003Full accounts made up to 31 July 2002 (22 pages)
15 August 2002Annual return made up to 08/08/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2002Annual return made up to 08/08/02 (6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
15 January 2002Full accounts made up to 31 July 2001 (21 pages)
15 January 2002Full accounts made up to 31 July 2001 (21 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Annual return made up to 08/08/01 (5 pages)
30 August 2001Annual return made up to 08/08/01 (5 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001Memorandum and Articles of Association (8 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001Memorandum and Articles of Association (8 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
5 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
5 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
8 August 2000Incorporation (28 pages)