Company NameSocial City Training And Development Ltd
Company StatusDissolved
Company Number04605629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameSocial City Events Management Ltd.

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNeil Colquhoun
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Secretary NameNeil Colquhoun
NationalityBritish
StatusClosed
Appointed14 November 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address33 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Secretary NameAnne Margaret Colquhoun
NationalityBritish
StatusClosed
Appointed23 May 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address33 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameCaroline Elizabeth Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCo Director
Correspondence Address166 Oswald Road
Chorlton
Manchester
M21 9GJ
Director NamePaul Steven Kirkwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleBusiness Development Manager
Correspondence Address1 High Avenue
Bolton
Lancashire
BL2 5AZ
Secretary NameAmanda Jane Smith
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address291 Lord Lane
Failsworth
Manchester
Lancashire
M35 0PQ
Director NameStacey Dawn Chantler
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 14 November 2003)
RoleManager
Correspondence Address35 Rushford Court
Rushford Avenue
Manchester
Lancashire
M19 2FE
Director NameMichelle Janet Dymott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 14 November 2003)
RoleGraphic Design
Correspondence Address304 Burton Road
West Didsbury
Manchester
Lancashire
M20 2NB
Secretary NameStacey Dawn Chantler
NationalityBritish
StatusResigned
Appointed14 April 2003(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 14 November 2003)
RoleManager
Correspondence Address35 Rushford Court
Rushford Avenue
Manchester
Lancashire
M19 2FE

Location

Registered Address33 Bridge Street
Slaithwaite
Huddersfield
Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,362
Cash£372
Current Liabilities£2,028

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2008Annual return made up to 02/12/07 (4 pages)
22 January 2008Registered office changed on 22/01/08 from: 166 oswald road chorlton manchester lancashire M21 9GJ (1 page)
22 January 2008Director resigned (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Annual return made up to 02/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Registered office changed on 24/08/06 from: the enterprise centre 14A rochdale road manchester M4 4JN (1 page)
19 December 2005Annual return made up to 02/12/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 July 2005Location of register of members (1 page)
5 July 2005New secretary appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: the enterprise centre 14 a rochdale road manchester lancashire M4 4JR (1 page)
7 February 2005Annual return made up to 02/12/04
  • 363(287) ‐ Registered office changed on 07/02/05
(4 pages)
24 November 2004Memorandum and Articles of Association (12 pages)
22 November 2004Registered office changed on 22/11/04 from: unit 2.4 waulk mill bengal street ancoats manchester M4 6LN (1 page)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Annual return made up to 02/12/03 (4 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 3RD floor beehive mill jersey street manchester lancashire M4 6JG (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
2 December 2002Incorporation (18 pages)