Company NameLearn.co.uk Limited
Company StatusDissolved
Company Number03401437
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameM R H Radio Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(3 years, 6 months after company formation)
Appointment Duration3 years (closed 24 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 24 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed01 March 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 24 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenleach Lane
Roe Green
Worsley
Manchester
M28 2RX
Director NameMr Malcolm James Doeg
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address5 Windmill Close
Appleton
Warrington
WA4 5JS
Secretary NameThomas Patrick Christopher White
NationalityIrish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address12 Muirfield Close
Hopwood
Heywood
Lancashire
OL10 2DS
Secretary NameMr David Morris Sharrock
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Heritage Gardens
Manchester
M20 5HJ
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2001)
RoleNewspaper Exec
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2002)
RoleNewspaper Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
12 August 2003Return made up to 10/07/03; full list of members (7 pages)
9 March 2003Auditor's resignation (1 page)
6 October 2002Full accounts made up to 31 March 2002 (7 pages)
2 May 2002Return made up to 10/07/01; full list of members (6 pages)
26 April 2002Director resigned (1 page)
25 April 2002Company name changed m r h radio LIMITED\certificate issued on 25/04/02 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (10 pages)
11 June 2001New director appointed (9 pages)
23 May 2001New director appointed (10 pages)
22 May 2001New director appointed (8 pages)
22 May 2001New secretary appointed;new director appointed (8 pages)
22 May 2001Registered office changed on 22/05/01 from: 82/88 drake street rochdale greater manchester OL16 1PH (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
15 May 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 May 2001Amended accounts made up to 31 March 1998 (5 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 May 2001Amended accounts made up to 31 March 1999 (5 pages)
10 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 August 2000New secretary appointed (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 April 2000Return made up to 10/07/99; full list of members (6 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 31 corsham street london N1 6DR (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)