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 | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Northcote Road Bramhall Stockport SK7 2HF |
Secretary Name | Stuart John Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 22 August 2023) |
Role | General Manager |
Correspondence Address | Canet Plage 13 Shaw Moor Avenue Stalybridge Cheshire SK15 2RB |
Director Name | Ernest Herbert Metcalfe |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mrs Marion Ashcroft Metcalfe |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 September 2020) |
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 | 12 July 1995(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mrs Frances Diana Nadin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fieldwood Avenue Bamford Rochdale OL11 5JU |
Director Name | Mr David George Pendlebury |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Waterfield Way Failsworth Oldham M35 9GE |
Director Name | Mr Stuart John Hargreaves |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(14 years, 3 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(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 | 11 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | businesstrainingcollege.com |
---|---|
Telephone | 0161 8199912 |
Telephone region | Manchester |
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 |
99 at £1 | Systematic Training & Trading LTD 99.00% Ordinary |
---|---|
1 at £1 | Ernest Herbert Metcalfe 1.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from 8-10 Dutton Street Manchester M3 1LE to 5th Floor Church House 90 Deansgate Manchester M3 2GP on 23 February 2022 (1 page) |
3 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
8 December 2021 | Termination of appointment of David George Pendlebury as a director on 8 December 2021 (1 page) |
8 December 2021 | Director's details changed for Mr Anthony Michael Metcalfe on 30 December 2020 (2 pages) |
8 December 2021 | Director's details changed for Mr Anthony Michael Metcalfe on 30 September 2020 (2 pages) |
26 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
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 | 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 | Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages) |
26 March 2013 | Termination of appointment of Stuart Hargreaves as a director (1 page) |
26 March 2013 | Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages) |
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 Street Manchester M1 1JB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page) |
1 June 2011 | Termination of appointment of Ernest Metcalfe as a director (1 page) |
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 (10 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 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 | Director's details changed for Ms Susan Mary Metcalfe on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Frances Diana Nadin on 15 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Ernest Herbert Metcalfe on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Marion Ashcroft Metcalfe on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David George Pendlebury on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Ernest Herbert Metcalfe on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Marion Ashcroft Metcalfe on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David George Pendlebury on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Susan Mary Metcalfe on 15 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Frances Diana Nadin on 15 March 2010 (2 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 (5 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 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 (5 pages) |
19 March 2008 | Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 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 (3 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (3 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 (3 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (3 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
|
30 April 2004 | Return made up to 02/04/04; full list of members
|
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 (9 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (9 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 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members
|
27 April 2001 | Return made up to 02/04/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 June 2000 | Return made up to 05/06/00; full list of members
|
13 June 2000 | Return made up to 05/06/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 June 1999 | Return made up to 30/06/99; full list of members (9 pages) |
24 June 1999 | Return made up to 30/06/99; full list of members (9 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 June 1998 | Return made up to 03/06/98; no change of members (7 pages) |
5 June 1998 | Return made up to 03/06/98; no change of members (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 July 1997 | Return made up to 11/07/97; no change of members
|
27 July 1997 | Return made up to 11/07/97; no change 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 | Resolutions
|
3 April 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
28 August 1996 | Return made up to 11/07/96; full list of members
|
28 August 1996 | Return made up to 11/07/96; full list of members
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Ad 21/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 1995 | Ad 21/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
30 August 1995 | Accounting reference date notified as 31/05 (1 page) |
30 August 1995 | Accounting reference date notified as 31/05 (1 page) |
11 July 1995 | Incorporation (20 pages) |
11 July 1995 | Incorporation (20 pages) |