Company NameMarket Forces Training And Consultancy Ltd.
DirectorsNicholas Stewart Nicholson and David Nelson
Company StatusDissolved
Company Number02818466
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Stewart Nicholson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(2 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Correspondence Address22 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameDavid Nelson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressThe Vines 68 Bolton Road
Adlington
Chorley
Lancashire
PR6 9NA
Secretary NameLeanne Nealon
NationalityBritish
StatusCurrent
Appointed31 May 2001(8 years after company formation)
Appointment Duration22 years, 11 months
RoleOffice Manager
Correspondence Address17 Sussex Road
Cadishead
Greater Manchester
M44 5HS
Director NameTerence Antony Southwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1a Virginia Street
Southport
Merseyside
PR8 6RZ
Secretary NameAlice Nelson
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Kings Lea
Chorley
Lancashire
PR7 4EN
Secretary NameTerence Antony Southwood
NationalityBritish
StatusResigned
Appointed23 July 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address1a Virginia Street
Southport
Merseyside
PR8 6RZ
Director NameAlice Nelson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address20 Kings Lea
Chorley
Lancashire
PR7 4EN
Secretary NameMrs Keren Ann Nelson
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address23 Whitsundale
Westhoughton
Bolton
Lancashire
BL5 3LQ
Secretary NameJanine Rogers
NationalityBritish
StatusResigned
Appointed01 August 1998(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 August 1999)
RoleCompany Director
Correspondence Address49 Seedley Park Road
Salford
Manchester
M6 5FW
Secretary NameDavid Nelson
NationalityBritish
StatusResigned
Appointed09 August 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Vines 68 Bolton Road
Adlington
Chorley
Lancashire
PR6 9NA

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,531
Cash£8,179
Current Liabilities£100,985

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2002Registered office changed on 20/02/02 from: abrams ashton & co central buildings 77 corporation street st helens,WA10 15X (1 page)
18 February 2002Statement of affairs (8 pages)
18 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2002Appointment of a voluntary liquidator (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
24 July 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
20 May 1998Return made up to 17/05/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Director's particulars changed (1 page)
20 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Return made up to 17/05/96; no change of members (6 pages)
31 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
15 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 September 1994Return made up to 17/05/94; full list of members (5 pages)
5 September 1993Ad 23/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1993Incorporation (18 pages)