Stalybridge
Cheshire
SK15 2RB
Director Name | Mrs Susan Mary Busby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(35 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Moor End Road Mellor Stockport Cheshire SK6 5PT |
Director Name | Mr Anthony Michael Metcalfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 May 2011(35 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Church House 90 Deansgate Manchester M3 2GP |
Director Name | Ernest Herbert Metcalfe |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | Mrs Marion Ashcroft Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mr Stuart John Hargreaves |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Shaw Moor Avenue Stalybridge Cheshire SK15 2RB |
Director Name | Mrs Frances Diana Nadin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(35 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fieldhead Avenue Rochdale Lancashire OL11 5JU |
Director Name | Mrs Marion Ashcroft Metcalfe |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(35 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mr David George Pendlebury |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(35 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Dutton Street Manchester M3 1LE |
Website | businesstrain.co.uk |
---|
Registered Address | 5th Floor Church House 90 Deansgate Manchester M3 2GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5k at £1 | Systematic Training & Trading LTD 99.98% Ordinary |
---|---|
1 at £1 | Ernest Herbert Metcalfe 0.02% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 October 1985 | Delivered on: 23 October 1985 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
27 February 1981 | Delivered on: 6 March 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
11 November 2020 | Termination of appointment of Marion Ashcroft Metcalfe as a director on 30 September 2020 (1 page) |
---|---|
14 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 December 2016 | Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page) |
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
27 March 2013 | Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Termination of appointment of Stuart Hargreaves as a director (1 page) |
26 March 2013 | Termination of appointment of Stuart Hargreaves as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale St Manchester M1 1JB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale St Manchester M1 1JB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale St Manchester M1 1JB on 9 November 2011 (1 page) |
2 June 2011 | Appointment of Mr Anthony Michael Metcalfe as a director (2 pages) |
2 June 2011 | Appointment of Mr Anthony Michael Metcalfe as a director (2 pages) |
1 June 2011 | Appointment of Ms Susan Mary Metcalfe as a director (2 pages) |
1 June 2011 | Appointment of Mrs Frances Diana Nadin as a director (2 pages) |
1 June 2011 | Appointment of Mr David George Pendlebury as a director (2 pages) |
1 June 2011 | Termination of appointment of Ernest Metcalfe as a director (1 page) |
1 June 2011 | Appointment of Mrs Marian Ashcroft Metcalfe as a director (2 pages) |
1 June 2011 | Appointment of Mr David George Pendlebury as a director (2 pages) |
1 June 2011 | Appointment of Mrs Marian Ashcroft Metcalfe as a director (2 pages) |
1 June 2011 | Appointment of Mrs Frances Diana Nadin as a director (2 pages) |
1 June 2011 | Appointment of Ms Susan Mary Metcalfe as a director (2 pages) |
1 June 2011 | Termination of appointment of Ernest Metcalfe as a director (1 page) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 November 2009 | Appointment of Mr Stuart John Hargreaves as a director (2 pages) |
2 November 2009 | Appointment of Mr Stuart John Hargreaves as a director (2 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 May 2007 | Memorandum and Articles of Association (12 pages) |
15 May 2007 | Memorandum and Articles of Association (12 pages) |
10 May 2007 | Company name changed systematic training & trading li mited\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed systematic training & trading li mited\certificate issued on 10/05/07 (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 May 2002 | Return made up to 02/04/02; full list of members
|
8 May 2002 | Return made up to 02/04/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
27 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (8 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (8 pages) |
13 May 1999 | Return made up to 02/04/99; no change of members (5 pages) |
13 May 1999 | Return made up to 02/04/99; no change of members (5 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 May 1998 (8 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 May 1998 (8 pages) |
15 May 1998 | Return made up to 15/03/98; no change of members (5 pages) |
15 May 1998 | Return made up to 15/03/98; no change of members (5 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 May 1997 (8 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 May 1997 (8 pages) |
9 May 1997 | Return made up to 02/04/97; full list of members
|
9 May 1997 | Return made up to 02/04/97; full list of members
|
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
3 April 1997 | Resolutions
|
31 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
31 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
27 March 1996 | Resolutions
|
7 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
7 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
28 May 1976 | Incorporation (11 pages) |
28 May 1976 | Incorporation (11 pages) |