Company NameLearning Together Day Nursery Ltd
Company StatusDissolved
Company Number05192874
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Claire Louise Crumpton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 December 2011)
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address2 Croft Meadows
Croft Road
Darlington
County Durham
DL2 2SD
Secretary NameMrs Claire Louise Crumpton
NationalityBritish
StatusClosed
Appointed11 November 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 December 2011)
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address2 Croft Meadows
Croft Road
Darlington
County Durham
DL2 2SD
Director NameClaire Louise Crumpton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 days after company formation)
Appointment Duration4 years (resigned 26 August 2008)
RoleSchool Teacher
Correspondence AddressWhite Gables
102 Blackwell
Darlington
County Durham
DL3 8QW
Director NamePamela Newbegin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2005)
RoleSchool Teacher
Correspondence Address34 Tarnston Road
Deer Park
Hartlepool
Cleveland
TS26 0PQ
Secretary NameClaire Louise Crumpton
NationalityBritish
StatusResigned
Appointed03 August 2004(5 days after company formation)
Appointment Duration4 years (resigned 26 August 2008)
RoleSchool Teacher
Correspondence AddressWhite Gables
102 Blackwell
Darlington
County Durham
DL3 8QW
Director NameAdrian Crumpton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2008)
RoleSchool Teacher
Correspondence AddressWhite Gables
102 Blackwell
Darlington
County Durham
DL3 8QW
Director NameMrs Carole Lancaster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2005(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Rise
Crawcrook
Ryton
Tyne & Wear
NE40 4UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Liquidators statement of receipts and payments to 2 August 2011 (22 pages)
12 September 2011Liquidators statement of receipts and payments to 2 August 2011 (22 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 August 2011 (22 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 August 2011 (22 pages)
20 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (7 pages)
20 April 2011Liquidators statement of receipts and payments to 8 April 2011 (7 pages)
20 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (7 pages)
20 April 2011Liquidators statement of receipts and payments to 8 April 2011 (7 pages)
13 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2010Statement of affairs with form 4.19 (5 pages)
19 April 2010Statement of affairs with form 4.19 (5 pages)
19 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-09
(1 page)
19 April 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Appointment of a voluntary liquidator (1 page)
15 March 2010Registered office address changed from 57-59 Alverton Drive Darlington County Durham DL3 0GA on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 57-59 Alverton Drive Darlington County Durham DL3 0GA on 15 March 2010 (2 pages)
6 January 2010Termination of appointment of Carole Lancaster as a director (2 pages)
6 January 2010Termination of appointment of Carole Lancaster as a director (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Return made up to 29/07/09; full list of members (4 pages)
7 September 2009Return made up to 29/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Return made up to 29/07/08; full list of members (4 pages)
24 December 2008Return made up to 29/07/08; full list of members (4 pages)
12 November 2008Director appointed mrs claire louise crumpton (1 page)
12 November 2008Secretary appointed mrs claire louise crumpton (1 page)
12 November 2008Director appointed mrs claire louise crumpton (1 page)
12 November 2008Secretary appointed mrs claire louise crumpton (1 page)
9 September 2008Registered office changed on 09/09/2008 from white gables 102 blackwell darlington county durham DL3 8QW (2 pages)
9 September 2008Appointment terminated director and secretary claire crumpton (1 page)
9 September 2008Appointment Terminated Director and Secretary claire crumpton (1 page)
9 September 2008Registered office changed on 09/09/2008 from white gables 102 blackwell darlington county durham DL3 8QW (2 pages)
7 May 2008Appointment terminated director adrian crumpton (1 page)
7 May 2008Appointment Terminated Director adrian crumpton (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 29/07/06; full list of members (3 pages)
21 August 2006Return made up to 29/07/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Return made up to 29/07/05; full list of members (7 pages)
8 September 2005Return made up to 29/07/05; full list of members (7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
6 October 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page)
6 October 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
6 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 October 2004New secretary appointed;new director appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page)
6 October 2004New secretary appointed;new director appointed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
29 July 2004Incorporation (9 pages)
29 July 2004Incorporation (9 pages)