Company NameWomen In Life Long Learning Limited
Company StatusDissolved
Company Number05022515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaula Maria McCormack
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stokesley Grove
Newcastle Upon Tyne
NE7 7AU
Secretary NameClaire Louise Charlton
NationalityBritish
StatusClosed
Appointed30 August 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Allerburn Lea
Alnwick
Northumberland
NE66 2QR
Director NameNancy Monique Augusta Havghey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Alexandra Gardens
North Shields
Tyne & Wear
NE29 0SH
Secretary NameJulie Campey
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 The Spinney
Annitsford
Cramlington
Northumberland
NE23 7NY
Secretary NameLynne Elliott
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2006)
RoleCivil Servant
Correspondence AddressBroom Hill House
Houghton Road
Hetton Le Hole
County Durham
DH5 9PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Landsdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
10 March 2009Annual return made up to 22/01/09 (2 pages)
10 March 2009Annual return made up to 22/01/09 (2 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Annual return made up to 22/01/08 (2 pages)
24 January 2008Annual return made up to 22/01/08 (2 pages)
25 January 2007Annual return made up to 22/01/07 (2 pages)
25 January 2007Annual return made up to 22/01/07 (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2006Annual return made up to 22/01/06 (2 pages)
7 March 2006Annual return made up to 22/01/06 (2 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
7 February 2005Annual return made up to 22/01/05 (3 pages)
7 February 2005Annual return made up to 22/01/05 (3 pages)
15 December 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
15 December 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
22 January 2004Incorporation (19 pages)
22 January 2004Incorporation (19 pages)