Middlesbrough
TS9 7DB
Secretary Name | Mrs Philippa Mason |
---|---|
Status | Closed |
Appointed | 06 December 2010(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 June 2022) |
Role | Company Director |
Correspondence Address | Apartment 443 River Crescent Waterside Way Nottingham Nottinghamshire NG2 4RH |
Secretary Name | Mr Kevin Bell |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Shibdon Road Blaydon-On-Tyne Tyne And Wear NE21 5AE |
Director Name | Mrs Philippa Mason |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2018) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 443 River Crescent Waterside Way Nottingham Nottinghamshire NG2 4RH |
Website | learninglinkseurope.com |
---|---|
Telephone | 0191 2424897 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
7k at £0.1 | Anthony Mason 69.91% Ordinary |
---|---|
3k at £0.1 | Philippa Gregory LTD 30.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,435,521 |
Gross Profit | £617,466 |
Net Worth | £585,232 |
Cash | £659,706 |
Current Liabilities | £195,803 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (16 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (14 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (14 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (16 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
26 April 2018 | Registered office address changed from Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 April 2018 (2 pages) |
20 April 2018 | Appointment of a voluntary liquidator (3 pages) |
20 April 2018 | Declaration of solvency (5 pages) |
20 April 2018 | Resolutions
|
19 April 2018 | Termination of appointment of Philippa Mason as a director on 29 March 2018 (1 page) |
6 March 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
17 October 2017 | Secretary's details changed for Mrs Philippa Mason on 26 January 2017 (1 page) |
17 October 2017 | Secretary's details changed for Mrs Philippa Mason on 26 January 2017 (1 page) |
27 January 2017 | Appointment of Mrs Philippa Mason as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Mrs Philippa Mason as a director on 26 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
27 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
3 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 October 2015 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 October 2015 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 October 2015 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
29 October 2015 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
19 April 2015 | Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB on 19 April 2015 (1 page) |
19 April 2015 | Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Meeks Farm Carlton-in-Cleveland Middlesbrough Cleveland TS9 7DB on 19 April 2015 (1 page) |
9 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Kevin Bell as a secretary (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 August 2012 | Termination of appointment of Kevin Bell as a secretary (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 August 2012 | Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012 (1 page) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Secretary's details changed for Mr Kevin Bell on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Mr Kevin Bell on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 June 2011 | Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough TS9 7DB United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough TS9 7DB United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough TS9 7DB United Kingdom on 9 June 2011 (1 page) |
6 December 2010 | Appointment of Mrs Philippa Mason as a secretary (1 page) |
6 December 2010 | Appointment of Mrs Philippa Mason as a secretary (1 page) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|