Company NameMy Training Solutions Ltd
Company StatusDissolved
Company Number01712703
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Henry Haywood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(22 years after company formation)
Appointment Duration18 years, 2 months (closed 27 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
Director NameMrs Julie Anne Haywood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF
Director NameKeven Charles Haywood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address589 Chorley Old Road
Bolton
BL1 6BL
Director NameMrs Patricia Anne Haywood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1992)
RoleCompany Director
Correspondence Address7 Armadale Road
Bolton
Lancashire
BL3 4QE
Secretary NameMrs Julie Anne Haywood
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF
Director NameMr Christopher Warren Haywood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
BL1 5HF
Director NameMr Ian Howard Thomasson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address72 New Hall Lane
Bolton
Lancashire
BL1 5HQ
Director NameMr Trevor Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressMerithorn 43 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Secretary NameMr Edward Christopher Haywood
NationalityBritish
StatusResigned
Appointed04 April 2005(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDryslwyn Maes Gwydryn
Abersoch
Pwllheli
Gwynedd
LL53 7ED
Wales
Director NameMr Stephen John Grime
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(35 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH

Contact

Websitehaywoodaccountants.co.uk
Telephone01204 398849
Telephone regionBolton

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Michael Haywood
50.00%
Ordinary A
50 at £1Michael Haywood
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
6 May 2022Application to strike the company off the register (1 page)
1 April 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 October 2021Change of details for Mr Michael Henry Haywood as a person with significant control on 18 October 2021 (2 pages)
18 October 2021Director's details changed for Mr Michael Henry Haywood on 18 October 2021 (2 pages)
25 June 2021Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
22 May 2019Termination of appointment of Stephen John Grime as a director on 11 September 2018 (1 page)
4 March 2019Cessation of Stephen John Grime as a person with significant control on 11 September 2018 (1 page)
4 March 2019Change of details for Mr Michael Henry Haywood as a person with significant control on 11 September 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
27 July 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 102
(4 pages)
26 July 2018Particulars of variation of rights attached to shares (2 pages)
24 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2018Notification of Stephen John Grime as a person with significant control on 1 June 2018 (2 pages)
23 July 2018Change of details for Mr Michael Henry Haywood as a person with significant control on 1 June 2018 (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 June 2018Director's details changed for Mr Michael Henry Haywood on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Stephen John Grime as a director on 1 June 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Director's details changed for Mr Michael Henry Haywood on 8 January 2018 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 October 2016Company name changed haywood accountants LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
10 October 2016Company name changed haywood accountants LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Appointment terminated secretary edward haywood (1 page)
2 February 2009Appointment terminated secretary edward haywood (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
6 February 2007Registered office changed on 06/02/07 from: 33-37 bury old road bolton BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: 33-37 bury old road bolton BL2 2AY (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Amended accounts made up to 31 March 2005 (1 page)
12 May 2006Amended accounts made up to 31 March 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Company name changed exclusive telephone numbers limi ted\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed exclusive telephone numbers limi ted\certificate issued on 26/01/04 (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 December 1998Accounts made up to 31 March 1998 (6 pages)
20 December 1998Accounts made up to 31 March 1998 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Accounts made up to 31 March 1997 (7 pages)
8 January 1998Accounts made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996Company name changed warren haywood LIMITED\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed warren haywood LIMITED\certificate issued on 11/11/96 (2 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 April 1983Incorporation (13 pages)