Company NameNlearning Ltd
Company StatusDissolved
Company Number04039149
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)
Previous NamesSandco 676 Limited and Northumbria Learning Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Garfield Murray
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 09 October 2012)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Earlston Way
Cramlington
Northumberland
NE23 3HP
Secretary NameMrs Helen Murray
NationalityBritish
StatusClosed
Appointed07 September 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 09 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
Director NameMrs Helen Murray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2012)
RoleCustomer Services Executive
Country of ResidenceEngland
Correspondence Address1 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 May 2006)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2006)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2006)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Secretary NameRichard Adrian Bott
NationalityBritish
StatusResigned
Appointed21 May 2001(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address11 Broom Wood Court
Bewick Grange
Prudhoe
Tyne & Wear
NE42 6RB
Director NameProf John Kelvin Fidler
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2003)
RoleVice Chancellor
Correspondence AddressGreendike
Allendale
Hexham
Northumberland
NE47 9AW
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr Brian Aisbitt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years after company formation)
Appointment Duration2 years (resigned 12 September 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Willow Place
Ponteland
Tyne & Wear
NE20 9RL
Director NameAlastair Irons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2007)
RoleAssociate Dean
Correspondence Address6 Victoria Grove
Prudhoe
Northumberland
NE42 5FG
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
RoleDvc Resources
Country of ResidenceUnited Kingdom
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 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
Appointed24 July 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address1 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-19
  • GBP 100
(5 pages)
19 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-19
  • GBP 100
(5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Termination of appointment of a director (1 page)
14 June 2010Director's details changed for Helen Murray on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for William Garfield Murray on 11 June 2010 (2 pages)
14 June 2010Director's details changed for William Garfield Murray on 11 June 2010 (2 pages)
14 June 2010Termination of appointment of Anthony Dickson as a director (1 page)
14 June 2010Termination of appointment of Anthony Dickson as a director (1 page)
14 June 2010Director's details changed for Helen Murray on 11 June 2010 (2 pages)
14 June 2010Termination of appointment of a director (1 page)
28 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 August 2009Appointment Terminated Director david chesser (1 page)
6 August 2009Appointment terminated director david chesser (1 page)
22 April 2009Return made up to 24/07/08; full list of members; amend (7 pages)
22 April 2009Return made up to 24/07/08; full list of members; amend (7 pages)
27 October 2008Return made up to 24/07/08; full list of members (4 pages)
27 October 2008Return made up to 24/07/08; full list of members (4 pages)
15 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
31 July 2008Company name changed northumbria learning LIMITED\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed northumbria learning LIMITED\certificate issued on 01/08/08 (2 pages)
19 May 2008Director appointed helen murray (2 pages)
19 May 2008Director appointed helen murray (2 pages)
13 May 2008Director appointed anthony david rae dickson (2 pages)
13 May 2008Director appointed anthony david rae dickson (2 pages)
27 February 2008Full accounts made up to 31 July 2007 (12 pages)
27 February 2008Full accounts made up to 31 July 2007 (12 pages)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Registered office changed on 13/09/07 from: ellison building newcastle upon tyne tyne & wear NE1 8ST (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Registered office changed on 13/09/07 from: ellison building newcastle upon tyne tyne & wear NE1 8ST (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 August 2007Return made up to 24/07/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 July 2006 (12 pages)
27 March 2007Full accounts made up to 31 July 2006 (12 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
31 July 2006Return made up to 24/07/06; full list of members (3 pages)
31 July 2006Return made up to 24/07/06; full list of members (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
21 February 2006Full accounts made up to 31 July 2005 (11 pages)
21 February 2006Full accounts made up to 31 July 2005 (11 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Return made up to 24/07/05; full list of members (3 pages)
27 July 2005Return made up to 24/07/05; full list of members (3 pages)
14 March 2005Full accounts made up to 31 July 2004 (12 pages)
14 March 2005Full accounts made up to 31 July 2004 (12 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
17 August 2004Return made up to 24/07/04; full list of members (8 pages)
17 August 2004Return made up to 24/07/04; full list of members (8 pages)
5 March 2004Full accounts made up to 31 July 2003 (12 pages)
5 March 2004Full accounts made up to 31 July 2003 (12 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
23 September 2003Return made up to 24/07/03; full list of members (8 pages)
23 September 2003Return made up to 24/07/03; full list of members (8 pages)
4 June 2003Accounts made up to 31 July 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
16 October 2002Return made up to 24/07/02; full list of members (7 pages)
16 October 2002Return made up to 24/07/02; full list of members (7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 May 2002Accounts made up to 31 July 2001 (1 page)
26 November 2001Return made up to 24/07/01; full list of members (6 pages)
26 November 2001Return made up to 24/07/01; full list of members (6 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001Registered office changed on 29/05/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 May 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001New director appointed (2 pages)
11 May 2001Company name changed sandco 676 LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed sandco 676 LIMITED\certificate issued on 10/05/01 (2 pages)
24 July 2000Incorporation (21 pages)