Middleton
Manchester
M24 1RU
Director Name | Mrs Jenny Elizabeth Currie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(18 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Middleton Manchester M24 1RU |
Director Name | Mr Norman Currie |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | Scale Hill Alderley Edge Cheshire SK9 7AB |
Director Name | Mr William Roy Wilson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | Mellor Hall Bungalow Church Road Mellor Stockport Cheshire SK6 5LU |
Secretary Name | Mr William Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | Mellor Hall Bungalow Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | Frederick Thomas Gaskill |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(4 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 January 1998) |
Role | Company Director |
Correspondence Address | 15 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Director Name | Robert Frederick Reyner |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2000) |
Role | Retired |
Correspondence Address | The Chalet 24 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | John Gavaghan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 388 Princess Road Manchester Lancashire M14 7ES |
Director Name | Mr Richard William Henstock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Werneth Road Woodley Stockport Cheshire SK6 1HR |
Secretary Name | Mr Mark Adrian Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Essex Avenue Manchester Lancashire M20 6AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | mantralearning.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
25 at £1 | Mark Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,056,012 |
Cash | £572,350 |
Current Liabilities | £881,462 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
2 November 2011 | Delivered on: 10 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 August 2007 | Delivered on: 13 September 2007 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11/4 palatine industrial estate causeway avenue warrington t/no CH242819. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 May 2007 | Delivered on: 19 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 11/4 palantine industrial estate, causeway avenue, warrington, cheshire t/n CH242819. Outstanding |
16 November 1999 | Delivered on: 23 November 1999 Satisfied on: 11 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
4 December 2015 | Director's details changed for Mr Mark Adrian Currie on 3 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Mark Adrian Currie on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Jenny Elizabeth Currie on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Jenny Elizabeth Currie on 3 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Appointment of Mrs Jenny Elizabeth Currie as a director (2 pages) |
6 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 November 2009 | Purchase of own shares. (1 page) |
2 October 2009 | Return made up to 27/08/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 March 2009 | Company name changed manchester training LIMITED\certificate issued on 10/03/09 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 July 2008 | Appointment terminated secretary mark currie (1 page) |
18 January 2008 | £ ic 50/26 28/08/07 £ sr 24@1=24 (2 pages) |
7 January 2008 | Director resigned (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (12 pages) |
29 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 October 2001 | Return made up to 27/08/01; full list of members (7 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
27 June 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 27/08/99; full list of members (5 pages) |
7 October 1999 | Ad 30/09/99--------- £ si 4@1=4 £ ic 56/60 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 30/09/99--------- £ si 54@1=54 £ ic 2/56 (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 September 1998 | Return made up to 27/08/98; full list of members (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
9 October 1997 | Return made up to 27/08/97; full list of members (5 pages) |
9 October 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
4 June 1997 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
16 September 1996 | Return made up to 27/08/96; full list of members (5 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
20 October 1995 | Return made up to 27/08/95; full list of members (8 pages) |
27 August 1992 | Incorporation (14 pages) |