Company NameEnglish In Northumbria Limited
Company StatusDissolved
Company Number04851400
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameEnglish In Durham Limited

Business Activity

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

Directors

Director NameChristine Dorothy Goodwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleTeacher
Correspondence AddressThe Plough Inn
Eachwick
Newcastle Upon Tyne
NE18 0BG
Secretary NameChristine Dorothy Goodwin
NationalityEnglish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleTeacher
Correspondence AddressThe Plough Inn
Eachwick
Newcastle Upon Tyne
NE18 0BG
Director NameDavid Suggett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCo Director
Correspondence Address29 Cunningham Parade
Kellyville
Nsw 2155
Australia
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,029
Cash£6,928
Current Liabilities£11,957

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Registered office changed on 08/11/05 from: camelot house hessay york YO26 8JT (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Application for striking-off (1 page)
4 July 2005Director resigned (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003New secretary appointed;new director appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (1 page)
30 July 2003Incorporation (31 pages)