Company NameE-Learning Foundation (Northeast)
Company StatusDissolved
Company Number05041010
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Taylor Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dog Bank
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3HF
Director NameMoira Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 31 August 2010)
RoleEducation Inspector
Correspondence Address21 Crossfield Park Windy Nook
Felling
Gateshead
NE10 9SA
Director NameMr Douglas Newton McAvoy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 31 August 2010)
RoleRetired Trade Union Official
Correspondence AddressMyrtle House
Ferry Lane, Bishopthorpe
York
North Yorkshire
YO23 2SB
Director NameMr Simon Andrew Roberson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 31 August 2010)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address1 Post Office Farm
Middleton
Morpeth
Northumberland
NE61 4RE
Director NameDr Margaret Elizabeth Atkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadoaks
Murton
Seaham
County Durham
SR7 9DL
Director NameRt Hon Lord  Foster
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleMember Of Parliament
Correspondence Address3 Linburn
Rickleton
Washington
Tyne & Wear
NE38 9EB
Director NameMr Maitland Peter Hyslop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleHead Of Knowledge Information
Country of ResidenceEngland
Correspondence Address5 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Director NameTracey Barbara Anne Pitt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleHead Of E-Business
Correspondence Address2 Antonine Walk
Heddon On The Wall
Northumberland
NE15 0EE
Secretary NameGillian Hunter
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameJohn Neville Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Hauxley Drive
Cramlington
NE23 3UZ
Director NameDr Edward John Yeates
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleHeadteacher
Correspondence AddressThe Hollows
Woodmansey Close
Peterlee
County Durham
SR8 2RW
Director NameJoe Docherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2008)
RoleChief Executive
Correspondence Address205 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 3LH
Director NameMr Paul Andrew Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoses Bower
Great Whittington
Northumberland
NE19 2HE
Director NameCaroline Helen Theobald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 16 February 2007)
RoleCompany Director
Correspondence Address25 Cleveland Road
North Shields
Tyne And Wear
NE29 0NG
Director NameMr David Scott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2008)
RolePrincipal Of All Saints Collge
Country of ResidenceEngland
Correspondence Address25 Swindon Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RB
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed18 November 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressC/O Gateshead Clc Unit 6, Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
21 January 2010Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
28 April 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
13 February 2009Annual return made up to 11/02/09 (3 pages)
13 February 2009Annual return made up to 11/02/09 (3 pages)
29 July 2008Appointment Terminated Director david scott (1 page)
29 July 2008Appointment terminated director david scott (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2008Appointment terminated director paul campbell (1 page)
30 June 2008Appointment Terminated Director tracey pitt (1 page)
30 June 2008Appointment Terminated Director foster (1 page)
30 June 2008Registered office changed on 30/06/2008 from gateshead international business centre mulgrave terrace gateshead tyne & wear NE8 1AN (1 page)
30 June 2008Registered office changed on 30/06/2008 from gateshead international business centre mulgrave terrace gateshead tyne & wear NE8 1AN (1 page)
30 June 2008Appointment terminated director joe docherty (1 page)
30 June 2008Appointment Terminated Director joe docherty (1 page)
30 June 2008Appointment terminated director tracey pitt (1 page)
30 June 2008Appointment Terminated Director paul campbell (1 page)
30 June 2008Appointment terminated director foster (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: c/o muckle LLP time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Annual return made up to 11/02/08 (3 pages)
11 February 2008Annual return made up to 11/02/08 (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
3 April 2007Annual return made up to 11/02/07 (3 pages)
3 April 2007Annual return made up to 11/02/07 (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
12 June 2006Annual return made up to 11/02/06 (3 pages)
12 June 2006Annual return made up to 11/02/06 (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
14 December 2005Registered office changed on 14/12/05 from: stella house goldcrest way newburn riverside newcastle upon tyne tyne & wear NE15 8NY (1 page)
14 December 2005Registered office changed on 14/12/05 from: stella house goldcrest way newburn riverside newcastle upon tyne tyne & wear NE15 8NY (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2005Director resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New director appointed (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
13 December 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
18 May 2005Annual return made up to 11/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2005Annual return made up to 11/02/05 (7 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
29 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 February 2004Incorporation (24 pages)
11 February 2004Incorporation (24 pages)