Company NameNorthumbria Lba Workshop 4 Limited
Company StatusDissolved
Company Number06768043
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Peter Francis Breakey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address57 Larkspur Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2DT
Director NameColleen Victoria May
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15a Market Crescent
New Herrington
Houghton Le Spring
Tyne And Wear
DH4 7AP

Location

Registered AddressSchool Of Law Northumbria University
City Campus East
Newcastle Upon Tyne
Tyne And Wear
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

10 at £0.01Henry Hill
8.33%
Ordinary
10 at £0.01Sarah Janahi
8.33%
Ordinary
95 at £0.01Colleen Victoria May
79.17%
Ordinary
5 at £0.01Lee Hunter
4.17%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1.2
(4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1.2
(4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1.2
(4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 December 2009Director's details changed for Colleen Victoria May on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Colleen Victoria May on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Colleen Victoria May on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2009Ad 13/01/09 gbp si [email protected]=0.2 gbp ic 1/1.2 (2 pages)
12 August 2009Ad 13/01/09\gbp si [email protected]=0.2\gbp ic 1/1.2\ (2 pages)
8 December 2008Incorporation (9 pages)
8 December 2008Incorporation (9 pages)