Cramlington
Northumberland
NE23 3HP
Secretary Name | Mrs Helen Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Earlston Way Hartford Green Cramlington Northumberland NE23 3HP |
Director Name | Mrs Helen Murray |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 October 2012) |
Role | Customer Services Executive |
Country of Residence | England |
Correspondence Address | 1 Earlston Way Hartford Green Cramlington Northumberland NE23 3HP |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 May 2006) |
Role | Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Director Name | Prof Anthony David Rae Dickson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2006) |
Role | Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Revelstone The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | Prof Anthony David Rae Dickson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2006) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Revelstone The Dene Allendale Hexham Northumberland NE47 9PX |
Secretary Name | Richard Adrian Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 11 Broom Wood Court Bewick Grange Prudhoe Tyne & Wear NE42 6RB |
Director Name | Prof John Kelvin Fidler |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2003) |
Role | Vice Chancellor |
Correspondence Address | Greendike Allendale Hexham Northumberland NE47 9AW |
Director Name | Mr Andrew William Graham Wylie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester's House Humshaugh Hexham Northumberland NE46 4EU |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Mr Brian Aisbitt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years after company formation) |
Appointment Duration | 2 years (resigned 12 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Willow Place Ponteland Tyne & Wear NE20 9RL |
Director Name | Alastair Irons |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2007) |
Role | Associate Dean |
Correspondence Address | 6 Victoria Grove Prudhoe Northumberland NE42 5FG |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Role | Dvc Resources |
Country of Residence | United Kingdom |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 1 Earlston Way Hartford Green Cramlington Northumberland NE23 3HP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington North |
Built Up Area | Cramlington |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-19
|
19 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-06-19
|
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Termination of appointment of a director (1 page) |
14 June 2010 | Director's details changed for Helen Murray on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for William Garfield Murray on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for William Garfield Murray on 11 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of Anthony Dickson as a director (1 page) |
14 June 2010 | Termination of appointment of Anthony Dickson as a director (1 page) |
14 June 2010 | Director's details changed for Helen Murray on 11 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of a director (1 page) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Appointment Terminated Director david chesser (1 page) |
6 August 2009 | Appointment terminated director david chesser (1 page) |
22 April 2009 | Return made up to 24/07/08; full list of members; amend (7 pages) |
22 April 2009 | Return made up to 24/07/08; full list of members; amend (7 pages) |
27 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
15 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
31 July 2008 | Company name changed northumbria learning LIMITED\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed northumbria learning LIMITED\certificate issued on 01/08/08 (2 pages) |
19 May 2008 | Director appointed helen murray (2 pages) |
19 May 2008 | Director appointed helen murray (2 pages) |
13 May 2008 | Director appointed anthony david rae dickson (2 pages) |
13 May 2008 | Director appointed anthony david rae dickson (2 pages) |
27 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
27 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ellison building newcastle upon tyne tyne & wear NE1 8ST (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ellison building newcastle upon tyne tyne & wear NE1 8ST (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
27 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
21 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
14 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
14 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
5 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
5 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
23 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
4 June 2003 | Accounts made up to 31 July 2002 (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
16 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 May 2002 | Accounts made up to 31 July 2001 (1 page) |
26 November 2001 | Return made up to 24/07/01; full list of members (6 pages) |
26 November 2001 | Return made up to 24/07/01; full list of members (6 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
29 May 2001 | Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | New director appointed (2 pages) |
11 May 2001 | Company name changed sandco 676 LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed sandco 676 LIMITED\certificate issued on 10/05/01 (2 pages) |
24 July 2000 | Incorporation (21 pages) |