Company NameE-Learner Limited
Company StatusDissolved
Company Number03948139
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameProjectsnet Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(1 year, 2 months after company formation)
Appointment Duration8 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusClosed
Appointed08 August 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanbark
Biddick Woods
Houghton Le Spring
Durham
DH4 7TE
Director NamePaul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence Address39 South Street
Durham
DH1 4QP
Director NameRichard Vertigan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bushey Grove Road
Bushey
Hertfordshire
WD23 2JQ
Secretary NamePaul Michael Callaghan
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence Address39 South Street
Durham
DH1 4QP
Director NameNeil Ainsley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2002)
RoleFinance Director
Correspondence Address113 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameDuncan Fraser Mactear
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2004)
RoleDirector Of Business Developme
Correspondence AddressFarthings
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DN
Secretary NameNeil Ainsley
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2002)
RoleFinance Director
Correspondence Address113 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Secretary NamePaul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address39 South Street
Durham
DH1 4QP
Director NameJohn Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressEvolve Business Centre, Cygnet
Way, Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport 4 grayling court doxford international sunderland tyne & wear SR3 3XD (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 15/03/06; full list of members (4 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
13 April 2005Return made up to 15/03/05; full list of members (4 pages)
12 April 2005Director's particulars changed (1 page)
26 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
18 October 2004Ad 08/10/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
14 October 2004S-div 05/10/04 (1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed (1 page)
19 April 2004Company name changed projectsnet LIMITED\certificate issued on 19/04/04 (2 pages)
15 April 2004Return made up to 15/03/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 October 2003Registered office changed on 01/10/03 from: solar building doxford international sunderland SR3 3XD (1 page)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
31 May 2002Secretary resigned;director resigned (1 page)
24 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Return made up to 15/03/01; full list of members (6 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
15 March 2000Incorporation (19 pages)