Company NameMaking Learning Personal Limited
Company StatusDissolved
Company Number05126379
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameSandco 836 Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Mark Lovatt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(1 week after company formation)
Appointment Duration7 years, 5 months (closed 08 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrington Place
Gateshead
Tyne & Wear
NE8 1XA
Secretary NameMs Jane Isabel Nyberg
StatusClosed
Appointed28 July 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address55 Newgate Street
Morpeth
Northumberland
NE61 1AY
Director NameDerek Maurice Wise
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 week after company formation)
Appointment Duration6 years (resigned 16 June 2010)
RoleTeacher
Correspondence Address1-3 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
Secretary NameDerek Maurice Wise
NationalityBritish
StatusResigned
Appointed19 May 2004(1 week after company formation)
Appointment Duration6 years (resigned 16 June 2010)
RoleTeacher
Correspondence AddressThe Old Post Office
Mitford
Morpeth
Northumberland
NE61 3PR
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address55 Newgate Street
Morpeth
Northumberland
NE61 1AY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
18 October 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
18 October 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
3 August 2010Director's details changed for Derek Maurice Wise on 16 June 2010 (2 pages)
3 August 2010Director's details changed for Derek Maurice Wise on 16 June 2010 (2 pages)
29 July 2010Appointment of Ms Jane Isabel Nyberg as a secretary (1 page)
29 July 2010Appointment of Ms Jane Isabel Nyberg as a secretary (1 page)
24 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 2
(3 pages)
24 July 2010Director's details changed for Mark Lovatt on 16 July 2010 (2 pages)
24 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 2
(3 pages)
24 July 2010Director's details changed for Mark Lovatt on 16 July 2010 (2 pages)
23 July 2010Termination of appointment of Derek Wise as a secretary (1 page)
23 July 2010Termination of appointment of Derek Wise as a director (1 page)
23 July 2010Termination of appointment of Derek Wise as a secretary (1 page)
23 July 2010Termination of appointment of Derek Wise as a director (1 page)
23 July 2010Registered office address changed from the Old Post Office Mitford Morpeth Northumberland NE61 3PR on 23 July 2010 (1 page)
23 July 2010Registered office address changed from The Old Post Office Mitford Morpeth Northumberland NE61 3PR on 23 July 2010 (1 page)
20 July 2009Return made up to 16/07/09; no change of members (10 pages)
20 July 2009Return made up to 16/07/09; no change of members (10 pages)
7 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
7 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 September 2008Return made up to 12/05/08; change of members (7 pages)
1 September 2008Return made up to 12/05/08; change of members (7 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
19 June 2007Return made up to 12/05/07; full list of members (7 pages)
19 June 2007Return made up to 12/05/07; full list of members (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
14 March 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
26 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
26 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2004Registered office changed on 26/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Director resigned (1 page)
24 May 2004Company name changed sandco 836 LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed sandco 836 LIMITED\certificate issued on 24/05/04 (2 pages)
12 May 2004Incorporation (19 pages)
12 May 2004Incorporation (19 pages)