Company NameMy Learning School Limited
Company StatusDissolved
Company Number04246109
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameMy Learn Direct Limited

Directors

Director NameStephen Lloyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Leicester Way
Eaglescliffe
Yarm
Stockton On Tees
TS16 0LP
Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameAjaib Singh
NationalityBritish
StatusClosed
Appointed04 July 2001(same day as company formation)
RoleSecretary
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Application for striking-off (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Amending 99 at £1 04-07-01 (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (1 page)
10 July 2001Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 July 2001Incorporation (9 pages)