Company NameYoungtwelve Limited
Company StatusDissolved
Company Number03861639
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameLearn Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sarah Elizabeth Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMr Roger Kenneth Peace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 29 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStamford House Millfield
Pebworth
Stratford Upon Avon
CV37 8UX
Director NameMr Michael Gerard Henry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Grove Park
London
SE5 8LE
Secretary NameMona Tayara
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 7
74 Oxford Gardens
London
W10 5UW
Director NameCatrin Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AH
Secretary NameJennifer Holroyd
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address21 Time Square
London
E8 2LT
Director NameLesley Ruth Ward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 2009(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2011)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.learndirect.co.uk

Location

Registered AddressDearing House
1 Young Street
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Learndirect LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014Director's details changed for Ms Sarah Elizabeth Jones on 10 May 2014 (2 pages)
23 May 2014Director's details changed for Ms Sarah Elizabeth Jones on 10 May 2014 (2 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 April 2012Company name changed learn direct LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
(2 pages)
24 April 2012Change of name notice (2 pages)
24 April 2012Company name changed learn direct LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
(2 pages)
24 April 2012Change of name notice (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
4 November 2011Appointment of Roger Kenneth Peace as a director (3 pages)
4 November 2011Appointment of Roger Kenneth Peace as a director (3 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
28 October 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
28 October 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
17 October 2011Appointment of Sarah Elizabeth Jones as a director (3 pages)
17 October 2011Termination of appointment of Lesley Ward as a director (2 pages)
17 October 2011Termination of appointment of Lesley Ward as a director (2 pages)
17 October 2011Appointment of Sarah Elizabeth Jones as a director (3 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 March 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
10 March 2011Appointment of Lesley Ruth Ward as a director (2 pages)
10 March 2011Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
10 March 2011Registered office address changed from 1 Park Row Leeds LS1 5AB on 10 March 2011 (1 page)
10 March 2011Termination of appointment of Catrin Turner as a director (1 page)
10 March 2011Appointment of Lesley Ruth Ward as a director (2 pages)
10 March 2011Registered office address changed from 1 Park Row Leeds LS1 5AB on 10 March 2011 (1 page)
10 March 2011Termination of appointment of Catrin Turner as a director (1 page)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Catrin Turner on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Catrin Turner on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Catrin Turner on 1 October 2009 (2 pages)
4 November 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
4 November 2009Termination of appointment of Jennifer Holroyd as a secretary (1 page)
4 November 2009Termination of appointment of Jennifer Holroyd as a secretary (1 page)
4 November 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
21 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 November 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2008Registered office changed on 22/10/2008 from c/o pinsent masons 30 aylesbury street london EC1R 0ER (1 page)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from c/o pinsent masons 30 aylesbury street london EC1R 0ER (1 page)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
28 October 2007Return made up to 19/10/07; no change of members (6 pages)
28 October 2007Return made up to 19/10/07; no change of members (6 pages)
21 August 2007Resolutions
  • RES13 ‐ Accounts approved 02/08/07
(1 page)
21 August 2007Resolutions
  • RES13 ‐ Accounts approved 02/08/07
(1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 May 2007Registered office changed on 18/05/07 from: c/o mcgrigors 5 old bailey london EC4M 7BA (1 page)
18 May 2007Registered office changed on 18/05/07 from: c/o mcgrigors 5 old bailey london EC4M 7BA (1 page)
7 November 2006Return made up to 19/10/06; full list of members (6 pages)
7 November 2006Return made up to 19/10/06; full list of members (6 pages)
2 August 2006Resolutions
  • RES13 ‐ Approval of accts 25/07/06
(1 page)
2 August 2006Resolutions
  • RES13 ‐ Approval of accts 25/07/06
(1 page)
2 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 November 2005Return made up to 19/10/05; full list of members (6 pages)
3 November 2005Return made up to 19/10/05; full list of members (6 pages)
15 August 2005Resolutions
  • RES13 ‐ Accts approved & signed 04/08/05
(1 page)
15 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 August 2005Resolutions
  • RES13 ‐ Accts approved & signed 04/08/05
(1 page)
15 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 December 2004Registered office changed on 17/12/04 from: 1-2 dorset rise london EC4Y 8AE (1 page)
17 December 2004Registered office changed on 17/12/04 from: 1-2 dorset rise london EC4Y 8AE (1 page)
18 October 2004Return made up to 19/10/04; no change of members (4 pages)
18 October 2004Return made up to 19/10/04; no change of members (4 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 October 2003Return made up to 19/10/03; no change of members (4 pages)
18 October 2003Return made up to 19/10/03; no change of members (4 pages)
6 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
30 January 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 November 2002Return made up to 19/10/02; full list of members (6 pages)
16 November 2002Return made up to 19/10/02; full list of members (6 pages)
5 June 2002Registered office changed on 05/06/02 from: 5 john street london WC1N 2HH (1 page)
5 June 2002Registered office changed on 05/06/02 from: 5 john street london WC1N 2HH (1 page)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 May 2001Return made up to 19/10/00; full list of members (6 pages)
11 May 2001Return made up to 19/10/00; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
19 October 1999Incorporation (14 pages)
19 October 1999Incorporation (14 pages)