Company NameLearning Workshop Limited
Company StatusDissolved
Company Number04403598
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJonathan Richard Manson
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Pelham Court
Leeds
West Yorkshire
LS10 4TP
Director NameNicola Jane Manson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 16 August 2005)
RoleGovernment Officer
Correspondence Address12 Pelham Court
Leeds
West Yorkshire
LS10 4TP
Director NameRoy Young
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleShop Manager
Correspondence Address13 Acre Terrace
Leeds
West Yorkshire
LS10 4DN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTitans House
Station Road
Horsforth
Leeds
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,435
Cash£112
Current Liabilities£12,562

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
12 May 2004Return made up to 26/03/03; full list of members (6 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
15 November 2002New director appointed (2 pages)
6 November 2002Director resigned (2 pages)
20 August 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)