Company NameStart Training (Manchester) Limited
Company StatusDissolved
Company Number02918241
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Robinson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleTraining/Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address367 Worsley Road
Swinton
Manchester
M27 0GJ
Director NameJorian Cook Tuxworth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleTraining Director
Correspondence Address2 The Orchards
Wilburton
Ely
Cambridgeshire
CB6 3SH
Secretary NameJohn Robinson
NationalityBritish
StatusClosed
Appointed12 April 1994(same day as company formation)
RoleTraining/Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address367 Worsley Road
Swinton
Manchester
M27 0GJ
Director NameElizabeth Winifred Robinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 30 October 2007)
RoleSecretary
Correspondence Address367 Worsley Road
Swinton
Manchester
M27 0GJ
Director NameJennifer Margaret Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 30 October 2007)
RoleManager
Correspondence Address81 Higher Green Lane
Astley
Tyldsley
M29 7HY
Director NameLynn Barbara Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2003)
RoleOperations Director
Correspondence Address161 Newbrook Road
Bolton
Lancashire
BL5 1EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWesley House
Wesley Street
Swinton
Manchester
M27 6AD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£825,069
Cash£642,983
Current Liabilities£35,533

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 April 2007Application for striking-off (1 page)
27 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
3 May 2005Return made up to 12/04/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2004Return made up to 12/04/04; full list of members (8 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2002Return made up to 12/04/02; full list of members (7 pages)
6 April 2001Return made up to 12/04/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000New director appointed (2 pages)
19 May 1999Return made up to 12/04/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 June 1998Return made up to 12/04/98; full list of members (8 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 May 1996Return made up to 12/04/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
9 May 1995Return made up to 12/04/95; full list of members (6 pages)