Grotton
Oldham
OL4 5RP
Director Name | Mr Philip Hugh Allingan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hey Barn Farm Grains Road Delph Oldham OL3 5RN |
Director Name | Mr Roy John Hayes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bolus Road Leicester Leicestershire LE3 3EH |
Director Name | Diane Meryl Allingan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Office Manager |
Correspondence Address | 4 Thornley Lane Grotton Oldham Lancashire OL4 5RP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | The Depot Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | £22,472 |
Cash | £5,568 |
Current Liabilities | £11,592 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2017 | Completion of winding up (1 page) |
---|---|
24 February 2017 | Dissolution deferment (1 page) |
24 February 2017 | Dissolution deferment (1 page) |
24 February 2017 | Completion of winding up (1 page) |
21 December 2011 | Order of court to wind up (3 pages) |
21 December 2011 | Order of court to wind up (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages) |
30 April 2010 | Director's details changed for Roy John Hayes on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Philip Hugh Allingan on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Roy John Hayes on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Director's details changed for Mr Philip Hugh Allingan on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Roy John Hayes on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Philip Hugh Allingan on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 March 2010 | Registered 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 2010 | Registered 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 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from covnty end business centre jackson street springhead oldham gtr manchester OL4 4TZ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from covnty end business centre jackson street springhead oldham gtr manchester OL4 4TZ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from hey barn farm grains road delph oldham OL3 5RN (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from hey barn farm grains road delph oldham OL3 5RN (1 page) |
12 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
11 May 2009 | Registered 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 2009 | Registered 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 2009 | Registered office changed on 27/04/2009 from 4 thornley lane grotton oldham OL4 5RP (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 4 thornley lane grotton oldham OL4 5RP (1 page) |
22 April 2009 | Director appointed roy john hayes (2 pages) |
22 April 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2009 | Appointment terminated director diane allingan (1 page) |
22 April 2009 | Director appointed philip hugh allingan (2 pages) |
22 April 2009 | Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2009 | Appointment terminated director diane allingan (1 page) |
22 April 2009 | Director appointed philip hugh allingan (2 pages) |
22 April 2009 | Director appointed roy john hayes (2 pages) |
11 April 2009 | Company name changed mhl training LIMITED\certificate issued on 16/04/09 (2 pages) |
11 April 2009 | Company name changed mhl training LIMITED\certificate issued on 16/04/09 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: c/o grundy anderson & kershaw 123-125 union street oldham lancashire OL1 1TG (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 16 st john street london EC1M 4NT (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 16 st john street london EC1M 4NT (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (14 pages) |
14 March 2005 | Incorporation (14 pages) |