Company NameLearning Northumberland Limited
Company StatusDissolved
Company Number04211402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2001(23 years ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Timothy Michael Capron
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2005)
RoleCollege Principal
Correspondence AddressGloster Hill Cottages
Amble
Morpeth
Northumberland
NE65 0HJ
Director NameMr James Browell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 05 April 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWeldon View
Rothbury Road Longframlington
Morpeth
Northumberland
NE65 8AH
Director NameIsobel Jane Currie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 05 April 2005)
RoleConsultant
Correspondence Address2 Temple Way
Newton Aycliffe
Durham
DL5 7QH
Director NameJohn Neville Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 05 April 2005)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 Hauxley Drive
Cramlington
NE23 3UZ
Secretary NameJohn Neville Hall
NationalityBritish
StatusClosed
Appointed26 January 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hauxley Drive
Cramlington
NE23 3UZ
Director NameMr John Cooke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Secretary NameHelen Gardner
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Clipstone Close
Throckley
Newcastle Upon Tyne
NE15 9LU
Director NameMr Brian Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameJane Bell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2003)
RoleDirector Of School F E College
Correspondence Address10 The Crescent
Ponteland
Northumberland
NE20 9AL
Director NamePatricia Dreyer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2003)
RoleConsultant
Correspondence Address89 Burnside
Ashington
Northumberland
NE63 9UF
Director NameDiana Louise Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2003)
RoleArea Manager Necc
Correspondence Address50 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1YL
Secretary NamePaul David Templeman
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address3 Bowmore
Boulmer
Alnwick
Northumberland
NE66 3DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWansbeck Business Centre
Wansbeck Business Park
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (2 pages)
9 August 2004Annual return made up to 04/05/04 (5 pages)
9 August 2004Registered office changed on 09/08/04 from: 27-28 bamburgh house manor walks cramlington northumberland NE23 6QE (1 page)
14 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 February 2004New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
17 July 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
4 May 2001Incorporation (22 pages)