Company NameLearning First Limited
Company StatusDissolved
Company Number03178596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAlexander Peter Cottier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 25 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Silverstone
Newcastle Upon Tyne
Tyne & Wear
NE12 6LS
Director NameMr George Pattison
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(14 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 25 April 2017)
RoleManagement
Country of ResidenceEngland
Correspondence AddressSuite 108 Collingwood Buildings Limited
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMr Kevin Graham
StatusClosed
Appointed01 January 2012(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressSuite 108 Collingwood Buildings Limited
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMrs Sharon Ann Pattison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 25 April 2017)
RoleParent Link Worker
Country of ResidenceUnited Kingdom
Correspondence Address202 202 Trevelyan Drive
Newbiggin Hall Estate
Newcastle Upon Tyne
NE5 4BD
Director NameMs Margaret Murning
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2017)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Director NameMr Peter Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 25 April 2017)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Drive
Ryton
Tyne And Wear
NE40 3LF
Director NameMichael Cuthbertson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleTraining Consultant
Correspondence Address16 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameBridget Elizabeth Cuthbertson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleSocial Worker
Correspondence Address16 Shaws Park
Hexham
Northumberland
NE46 3BJ
Secretary NameMichael Cuthbertson
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleTraining Consultant
Correspondence Address16 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameMichael Dennison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1999)
RoleSelf Employed Course Organiser
Correspondence Address60 Birkdale
Whitley Bay
Tyne & Wear
NE25 9LY
Director NameMichael Ellis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2001)
RolePlacement Officer
Correspondence Address52 Cumberland Street
Darlington
County Durham
DL3 0LX
Director NameElizabeth Anne Fisher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 2000)
RoleArea Manager
Correspondence Address5 Heather Place
Newcastle Upon Tyne
Tyne & Wear
NE4 9TR
Director NameRev Graham Francis Revett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2004)
RoleClerk In Holy Waters
Correspondence AddressWhalton Rectory
Morpeth
Northumberland
NE61 3UX
Director NameDennis William Frederick Scadeng
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2003)
RoleLecturer (Retired)
Correspondence Address28 Burdon Terrace
Newcastle Upon Tyne
Tyne& Wear
NE2 3AE
Secretary NameJudith Ann Naylor
NationalityBritish
StatusResigned
Appointed19 November 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2003)
RoleCompany Director
Correspondence AddressRailway Cottage
Low Donkley Wood Falstone
Hexham
Northumberland
NE48 1AH
Director NameGillian Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 2003)
RoleSchool Teacher
Correspondence AddressCorrie Cas
Allendale Road
Hexham
Northumberland
NE46 2NB
Secretary NameMargaret Susan Cottier
NationalityBritish
StatusResigned
Appointed18 August 2003(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Silverstone
Killingworth Township
Newcastle Upon
NE12 6LS
Director NameDavid Carrick Foster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2006)
RoleRetired Solicitor
Correspondence AddressEast Barn East Cold Coats
Ponteland
Newcastle Upon Tyne
NE20 0AE
Secretary NameJoseph Wilson Richardson
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address3 Whinbank
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HX
Director NameAllison Jane Warneford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2007)
RoleSelf Employed
Correspondence AddressHigh Brandy Bank
West Woodburn
Hexham
Northumberland
NE48 2RA
Director NameClifford Winlow
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2010)
RoleSemi-Retired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Mews
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1ER
Director NameMrs Sharon Ann Pattison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2012)
RoleParent Link Worker
Country of ResidenceUnited Kingdom
Correspondence AddressChevyside
Yetholm Place
Newbiggin Hall
Newcastle Upon Tyne
NE5 4EB
Director NameMr Stephen Lambert
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 10 September 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressChevyside
Yetholm Place
Newbiggin Hall
Newcastle Upon Tyne
NE5 4EB

Location

Registered AddressSuite 108 Collingwood Buildings Limited
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£729,146
Net Worth£363,633
Cash£337,681
Current Liabilities£146,963

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
25 January 2017Liquidators' statement of receipts and payments to 12 January 2017 (19 pages)
3 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (13 pages)
24 August 2016Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings Limited 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 August 2016 (2 pages)
15 October 2015Liquidators' statement of receipts and payments to 3 September 2015 (10 pages)
15 October 2015Liquidators statement of receipts and payments to 3 September 2015 (10 pages)
15 October 2015Liquidators statement of receipts and payments to 3 September 2015 (10 pages)
10 October 2014Administrator's progress report to 4 September 2014 (17 pages)
10 October 2014Administrator's progress report to 4 September 2014 (17 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
4 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 April 2014Administrator's progress report to 17 March 2014 (13 pages)
24 January 2014Statement of affairs with form 2.14B/2.15B (10 pages)
2 December 2013Result of meeting of creditors (1 page)
19 November 2013Statement of administrator's proposal (19 pages)
21 October 2013Registered office address changed from Chevyside Yetholm Place Newbiggin Hall Newcastle upon Tyne NE5 4EB on 21 October 2013 (2 pages)
3 October 2013Appointment of an administrator (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
2 May 2013Group of companies' accounts made up to 31 July 2012 (21 pages)
28 March 2013Annual return made up to 27 March 2013 no member list (6 pages)
21 March 2013Appointment of Mr Peter Wilson as a director (2 pages)
21 March 2013Appointment of Mrs Margaret Murning as a director (2 pages)
7 December 2012Appointment of Mrs Sharon Ann Pattison as a director (2 pages)
7 December 2012Termination of appointment of Stephen Lambert as a director (1 page)
11 May 2012Annual return made up to 27 March 2012 no member list (3 pages)
14 February 2012Appointment of Mr Stephen Lambert as a director (2 pages)
13 February 2012Termination of appointment of Joseph Richardson as a secretary (1 page)
13 February 2012Termination of appointment of Sharon Pattison as a director (1 page)
23 January 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
17 January 2012Appointment of Mr Kevin Graham as a secretary (1 page)
26 April 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
10 June 2010Termination of appointment of Clifford Winlow as a director (1 page)
12 May 2010Appointment of Mrs Sharon Ann Pattison as a director (2 pages)
12 May 2010Appointment of Mr George Pattison as a director (2 pages)
28 April 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
29 March 2010Director's details changed for Clifford Winlow on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Clifford Winlow on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alexander Peter Cottier on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alexander Peter Cottier on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (3 pages)
20 May 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
30 March 2009Annual return made up to 27/03/09 (2 pages)
28 May 2008Full accounts made up to 31 July 2007 (21 pages)
30 April 2008Annual return made up to 27/03/08 (2 pages)
25 May 2007Full accounts made up to 31 July 2006 (22 pages)
25 May 2007Director resigned (1 page)
27 March 2007Annual return made up to 27/03/07 (2 pages)
16 May 2006Full accounts made up to 31 July 2005 (16 pages)
31 March 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
29 March 2006Annual return made up to 27/03/06 (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Director's particulars changed (1 page)
29 April 2005New director appointed (1 page)
29 March 2005Annual return made up to 27/03/05 (2 pages)
17 February 2005Full accounts made up to 31 July 2004 (17 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
15 May 2004New director appointed (2 pages)
23 April 2004Annual return made up to 27/03/04 (4 pages)
22 April 2004Full accounts made up to 31 July 2003 (16 pages)
24 December 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
14 May 2003Full accounts made up to 31 July 2002 (12 pages)
2 April 2003Annual return made up to 27/03/03 (4 pages)
5 March 2003Registered office changed on 05/03/03 from: 21 priestpopple hexham northumberland NE46 1PH (1 page)
5 March 2003Director resigned (1 page)
12 June 2002Annual return made up to 27/03/02 (4 pages)
27 May 2002Full accounts made up to 31 July 2001 (11 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
23 August 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Annual return made up to 27/03/00 (5 pages)
25 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
1 September 1999Registered office changed on 01/09/99 from: 21 priestpopple hexham northumberland NE46 1PH (1 page)
18 August 1999Registered office changed on 18/08/99 from: 24 fore street hexham northumberland NE46 3BJ (1 page)
21 May 1999Annual return made up to 27/03/99 (4 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
29 April 1998Annual return made up to 27/03/98 (4 pages)
16 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997New director appointed (2 pages)
27 March 1996Incorporation (23 pages)