Company NameLearnduty Limited
Company StatusDissolved
Company Number03143261
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMiss Janice Knight
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(1 year, 1 month after company formation)
Appointment Duration16 years (closed 26 February 2013)
RolePrint Manager
Country of ResidenceEngland
Correspondence Address9 Tweedy Buildings
Ryton
Tyne And Wear
NE40 3BS
Director NameTrevor Adrian Wallace
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1997)
RoleManager
Correspondence Address47 Westfield Oval
Yeaton
Leeds
LS15 7NR
Secretary NameWendy Musie
NationalityBritish
StatusResigned
Appointed18 January 1996(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 18 April 1996)
RoleSecretary
Correspondence Address16 Aquila Drive
Heddon On The Wall
Newcastle Upon Tyne
NE15 0BS
Secretary NamePatricia Chambers
NationalityBritish
StatusResigned
Appointed18 April 1996(3 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 27 August 2009)
RoleCompany Director
Correspondence Address63 Hedgeley Road
Hebburn
Tyne & Wear
NE31 1PR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address321h Mayoral Way
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
30 January 2012Amended accounts made up to 31 March 2011 (5 pages)
30 January 2012Amended total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Director's details changed for Janice Knight on 31 January 2011 (3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(3 pages)
18 January 2012Director's details changed for Janice Knight on 31 January 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Director's details changed for Janice Knight on 1 January 2011 (2 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Janice Knight on 1 January 2011 (2 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Janice Knight on 1 January 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Janice Knight on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Janice Knight on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
16 September 2009Appointment Terminated Secretary patricia chambers (1 page)
16 September 2009Appointment terminated secretary patricia chambers (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Director's Change of Particulars / janice knight / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 19 military road, now: landsdowne gardens; Area was: heddon on the wall, now: jesmond; Post Code was: NE15 0HA, now: NE2 1HD (1 page)
5 January 2009Director's change of particulars / janice knight / 01/02/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Location of register of members (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 03/01/06; full list of members (2 pages)
30 January 2006Return made up to 03/01/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 03/01/05; full list of members (6 pages)
26 January 2005Return made up to 03/01/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2004Return made up to 03/01/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003Return made up to 03/01/03; full list of members (6 pages)
13 January 2003Return made up to 03/01/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
11 January 2000Return made up to 03/01/00; full list of members (6 pages)
11 January 2000Return made up to 03/01/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 03/01/99; no change of members (4 pages)
8 January 1999Return made up to 03/01/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Registered office changed on 06/08/98 from: team valley business centre earlsway team valley trd est gateshead tyne & wear NE11 0QH (1 page)
6 August 1998Registered office changed on 06/08/98 from: team valley business centre earlsway team valley trd est gateshead tyne & wear NE11 0QH (1 page)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
22 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 1997New director appointed (2 pages)
12 March 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
12 March 1997Return made up to 03/01/97; full list of members (6 pages)
19 August 1996Accounting reference date notified as 31/03 (1 page)
19 August 1996Accounting reference date notified as 31/03 (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Secretary resigned (1 page)
13 February 1996Registered office changed on 13/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 February 1996Registered office changed on 13/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996Secretary resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996New secretary appointed (2 pages)
3 January 1996Incorporation (14 pages)
3 January 1996Incorporation (12 pages)