Company NameLearntech Solutions Limited
Company StatusDissolved
Company Number07908458
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chris Ian Rogerson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMrs Lucy Elizabeth Rogerson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Lakeside View
Moulton
Northwich
N/A
CW9 8RR

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Chris Rogerson
75.00%
Ordinary
25 at £1Lucy Rogerson
25.00%
Ordinary

Financials

Year2014
Net Worth£36,713
Cash£56,276
Current Liabilities£19,563

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
20 April 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
26 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 November 2013Registered office address changed from C/O Chris Rogerson 7 Lakeside View Moulton Northwich Cheshire CW9 8RR United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from C/O Chris Rogerson 7 Lakeside View Moulton Northwich Cheshire CW9 8RR United Kingdom on 28 November 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)