Company NameLearnsouthtyneside Limited
Company StatusDissolved
Company Number05185975
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameAlison Ann Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address39 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Director NameMr Paul Edward Wileman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address4 Kenilworth
Fletcher Road
Gateshead
Tyne & Wear
NE8 2AW
Secretary NameAlison Ann Hodgson
NationalityBritish
StatusClosed
Appointed30 April 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sullivan Walk
Hebburn
Tyne & Wear
NE31 1YN
Director NamePaul William Ellis Champion
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address35b Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameRobert Etherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleEnterprise Development Manager
Correspondence Address172 Marshall Wallis Road
South Shields
Tyne & Wear
NE33 5PW
Secretary NamePaul Wileman
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleDirector And Company Secretary
Correspondence AddressHillside House
Cornsay Colliery
Durham
County Durham
DH7 9ED
Director NamePamela Rickman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2006)
RoleDisability Training & Consulta
Country of ResidenceUnited Kingdom
Correspondence Address26 Canterbury Way
Jarrow
Tyne & Wear
NE32 4TD
Director NameSouth Tyneside College (Corporation)
StatusResigned
Appointed29 November 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2008)
Correspondence AddressSt George's Avenue
South Shields
Tyne And Wear
NE34 6ET

Location

Registered Address84-86 Fowler Street
South Shields
Tyne & Wear
NE33 1PD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Annual return made up to 21 July 2010 no member list (4 pages)
28 July 2010Director's details changed for Mr Paul Wileman on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 no member list (4 pages)
28 July 2010Director's details changed for Mr Paul Wileman on 20 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Annual return made up to 21/07/09 (2 pages)
24 August 2009Annual return made up to 21/07/09 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2009Appointment terminated director south tyneside college (1 page)
21 January 2009Appointment Terminated Director south tyneside college (1 page)
15 August 2008Annual return made up to 21/07/08 (3 pages)
15 August 2008Annual return made up to 21/07/08 (3 pages)
14 August 2008Appointment terminated director paul champion (1 page)
14 August 2008Appointment Terminated Director paul champion (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2007Annual return made up to 21/07/07 (2 pages)
13 August 2007Annual return made up to 21/07/07 (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 January 2007Registered office changed on 05/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
5 January 2007Registered office changed on 05/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
10 August 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director resigned
(5 pages)
10 August 2006Annual return made up to 21/07/06 (5 pages)
21 November 2005Accounts made up to 30 April 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 November 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
9 November 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
19 August 2005Annual return made up to 21/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Annual return made up to 21/07/05 (6 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
21 July 2004Incorporation (28 pages)