LEARNING DYNAMIX LIMITED

Register to unlock more data on OkredoRegister

LEARNING DYNAMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03469280

Incorporation date

20/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon15/06/2020
Final Gazette dissolved following liquidation
dot icon15/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2019
Liquidators' statement of receipts and payments to 2019-04-24
dot icon07/11/2018
Liquidators' statement of receipts and payments to 2018-10-24
dot icon28/06/2018
Liquidators' statement of receipts and payments to 2018-04-24
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2017-10-24
dot icon12/06/2017
Liquidators' statement of receipts and payments to 2016-04-24
dot icon12/01/2016
Appointment of a voluntary liquidator
dot icon12/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-10-24
dot icon10/11/2015
Insolvency court order
dot icon11/10/2015
Notice of ceasing to act as a voluntary liquidator
dot icon11/10/2015
Appointment of a voluntary liquidator
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-04-24
dot icon10/11/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon10/08/2014
Insolvency court order
dot icon10/08/2014
Appointment of a voluntary liquidator
dot icon10/08/2014
Notice of ceasing to act as a voluntary liquidator
dot icon01/05/2014
Liquidators' statement of receipts and payments to 2014-04-24
dot icon28/10/2013
Liquidators' statement of receipts and payments to 2013-10-24
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-04-24
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-10-24
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-24
dot icon30/10/2011
Liquidators' statement of receipts and payments to 2011-10-24
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-24
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-24
dot icon03/05/2010
Liquidators' statement of receipts and payments to 2010-04-24
dot icon09/11/2009
Liquidators' statement of receipts and payments to 2009-10-24
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-25
dot icon31/10/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon06/05/2008
Liquidators' statement of receipts and payments to 2008-10-24
dot icon28/10/2007
Liquidators' statement of receipts and payments
dot icon08/05/2007
Liquidators' statement of receipts and payments
dot icon15/05/2006
Appointment of a voluntary liquidator
dot icon24/04/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/04/2006
Director resigned
dot icon29/03/2006
Statement of affairs
dot icon26/10/2005
Result of meeting of creditors
dot icon09/10/2005
Statement of administrator's proposal
dot icon19/09/2005
Registered office changed on 20/09/05 from: 10 kingsway north team valley gateshead NE11 0EG
dot icon14/09/2005
Appointment of an administrator
dot icon16/05/2005
Director resigned
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon11/10/2004
Director resigned
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2004
£ ic 308175/258175 30/04/04 £ sr 50000@1=50000
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned
dot icon16/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/01/2004
Return made up to 21/11/03; full list of members
dot icon27/10/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
New secretary appointed
dot icon30/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/01/2003
Ad 17/12/02--------- £ si 22625@1=22625 £ ic 351390/374015
dot icon26/01/2003
Ad 17/12/02--------- £ si 4524@1=4524 £ ic 346866/351390
dot icon26/01/2003
Ad 17/12/02--------- £ si 22625@1=22625 £ ic 324241/346866
dot icon18/12/2002
Ad 21/06/02--------- £ si 50000@1
dot icon18/12/2002
Ad 21/06/02--------- £ si 15840@1
dot icon16/12/2002
Return made up to 21/11/02; full list of members
dot icon12/12/2002
Director resigned
dot icon10/12/2002
Nc inc already adjusted 21/06/02
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon27/10/2002
Director's particulars changed
dot icon13/05/2002
Director resigned
dot icon21/04/2002
New director appointed
dot icon02/12/2001
Return made up to 21/11/01; full list of members
dot icon18/11/2001
Accounts for a small company made up to 2001-03-31
dot icon19/08/2001
£ ic 308401/258401 30/03/01 £ sr 50000@1=50000
dot icon02/05/2001
New director appointed
dot icon04/03/2001
Director resigned
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/01/2001
Director's particulars changed
dot icon14/12/2000
Return made up to 21/11/00; change of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon28/08/2000
Ad 23/08/00--------- £ si 8401@1=8401 £ ic 300000/308401
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
£ nc 300000/308401 23/08/00
dot icon25/11/1999
Return made up to 21/11/99; full list of members
dot icon07/11/1999
Accounts for a small company made up to 1999-03-31
dot icon01/09/1999
New director appointed
dot icon17/12/1998
New director appointed
dot icon09/12/1998
Return made up to 21/11/98; full list of members
dot icon11/08/1998
New director appointed
dot icon03/03/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon24/02/1998
Ad 20/02/98--------- £ si 299999@1=299999 £ ic 1/300000
dot icon24/02/1998
Nc inc already adjusted 20/02/98
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
New director appointed
dot icon04/02/1998
Particulars of mortgage/charge
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Registered office changed on 05/12/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Harper
Director
30/09/2003 - 29/09/2004
12
Heydon, George
Director
27/11/1997 - 31/03/2005
18
Harrison, Irene Lesley
Nominee Secretary
20/11/1997 - 27/11/1997
3811
Business Information Research & Reporting Limited
Nominee Director
20/11/1997 - 27/11/1997
5082
Moran, Wayham Hutcheson
Director
22/08/2000 - 13/04/2003
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEARNING DYNAMIX LIMITED

LEARNING DYNAMIX LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEARNING DYNAMIX LIMITED?

toggle

LEARNING DYNAMIX LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 15/06/2020.

Where is LEARNING DYNAMIX LIMITED located?

toggle

LEARNING DYNAMIX LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does LEARNING DYNAMIX LIMITED do?

toggle

LEARNING DYNAMIX LIMITED operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for LEARNING DYNAMIX LIMITED?

toggle

The latest filing was on 15/06/2020: Final Gazette dissolved following liquidation.