Company NameThe Trusted Partnership Ltd
Company StatusDissolved
Company Number05392172
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date8 December 2022 (1 year, 4 months ago)
Previous NameMHL Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Philip Hugh Allingan
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornley Lane
Grotton
Oldham
OL4 5RP
Director NameMr Philip Hugh Allingan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years after company formation)
Appointment Duration13 years, 8 months (closed 08 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHey Barn Farm Grains Road
Delph
Oldham
OL3 5RN
Director NameMr Roy John Hayes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years after company formation)
Appointment Duration13 years, 8 months (closed 08 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bolus Road
Leicester
Leicestershire
LE3 3EH
Director NameDiane Meryl Allingan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleOffice Manager
Correspondence Address4 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Depot Hydra Business Park Nether Lane
Ecclesfield
Sheffield
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2010
Net Worth£22,472
Cash£5,568
Current Liabilities£11,592

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2017Completion of winding up (1 page)
24 February 2017Dissolution deferment (1 page)
24 February 2017Dissolution deferment (1 page)
24 February 2017Completion of winding up (1 page)
21 December 2011Order of court to wind up (3 pages)
21 December 2011Order of court to wind up (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages)
30 April 2010Director's details changed for Roy John Hayes on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Philip Hugh Allingan on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Roy John Hayes on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 April 2010Director's details changed for Mr Philip Hugh Allingan on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Roy John Hayes on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Philip Hugh Allingan on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
(5 pages)
30 March 2010Registered office address changed from the Pyramid County End Business Centre Jackson Street Springhead Oldham Greater Manchester OL4 4TZ on 30 March 2010 (1 page)
30 March 2010Registered office address changed from the Pyramid County End Business Centre Jackson Street Springhead Oldham Greater Manchester OL4 4TZ on 30 March 2010 (1 page)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from covnty end business centre jackson street springhead oldham gtr manchester OL4 4TZ (1 page)
19 August 2009Registered office changed on 19/08/2009 from covnty end business centre jackson street springhead oldham gtr manchester OL4 4TZ (1 page)
13 August 2009Registered office changed on 13/08/2009 from hey barn farm grains road delph oldham OL3 5RN (1 page)
13 August 2009Registered office changed on 13/08/2009 from hey barn farm grains road delph oldham OL3 5RN (1 page)
12 May 2009Return made up to 14/03/09; full list of members (3 pages)
12 May 2009Return made up to 14/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from the pyramid county end business centre jackson street springhead oldham greater manchester OL4 4TZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from the pyramid county end business centre jackson street springhead oldham greater manchester OL4 4TZ (1 page)
27 April 2009Registered office changed on 27/04/2009 from 4 thornley lane grotton oldham OL4 5RP (1 page)
27 April 2009Registered office changed on 27/04/2009 from 4 thornley lane grotton oldham OL4 5RP (1 page)
22 April 2009Director appointed roy john hayes (2 pages)
22 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Appointment terminated director diane allingan (1 page)
22 April 2009Director appointed philip hugh allingan (2 pages)
22 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Appointment terminated director diane allingan (1 page)
22 April 2009Director appointed philip hugh allingan (2 pages)
22 April 2009Director appointed roy john hayes (2 pages)
11 April 2009Company name changed mhl training LIMITED\certificate issued on 16/04/09 (2 pages)
11 April 2009Company name changed mhl training LIMITED\certificate issued on 16/04/09 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
30 April 2007Return made up to 14/03/07; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page)
9 November 2006Registered office changed on 09/11/06 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2006Return made up to 14/03/06; full list of members (2 pages)
22 May 2006Return made up to 14/03/06; full list of members (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 16 st john street london EC1M 4NT (1 page)
4 May 2005Registered office changed on 04/05/05 from: 16 st john street london EC1M 4NT (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
14 March 2005Incorporation (14 pages)
14 March 2005Incorporation (14 pages)