Company NameBTG Training Services Limited
Company StatusDissolved
Company Number03154078
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous Name5 (1996) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chapeltown Road
Bolton
Lancashire
BL7 9AW
Secretary NameMrs Kelly Perkin
StatusClosed
Appointed21 November 2018(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2020)
RoleCompany Director
Correspondence AddressThe Hurst Building
Horwich Business Park
Chorley New Road
Horwich Bolton
BL6 5UE
Director NameDavid Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address149 Junction Road
Bolton
Lancashire
BL3 4NQ
Director NameRobert Leyland Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2003)
RoleEngineer
Correspondence Address24 Lostock Junction Lane
Lostock
Bolton
BL6 4JR
Director NameMr Keith Haworth Hindle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guiseley Close
Bury
Lancashire
BL9 5JR
Director NameSusan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressBrindles Farm Hut Lane
Heath Charnock
Chorley
Lancashire
PR6 9EG
Director NameDavid Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressTop Oth Greaves
Bradshaw
Bolton
Lancs
BL2 4DP
Director NameJill Kippax
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2003)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHoghton Hall
Valley Road, Hoghton
Preston
Lancashire
PR5 0SD
Director NameJohn Forrest Rigby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1997)
RolePersonnel Manager
Correspondence Address2 Halvard Avenue
Limefield
Bury
Lancashire
BL9 6PS
Director NameFrank Whalley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 1996)
RoleDirector And General Manager
Correspondence Address32 Crabtree Lane
Atherton
Manchester
M29 0AG
Director NameMr Paul Dickinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 06 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSanskrit
13 Sedgefield Drive
Bolton
BL1 6ND
Secretary NameDavid John Guthrie
NationalityBritish
StatusResigned
Appointed23 May 1996(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Director NameJohn Christopher Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2001)
RoleChief Executive
Correspondence Address8 Homer Drive
Marple Bridge
Stockport
Greater Manchester
SK6 5DR
Secretary NameMrs Pauline Michaela Fulford
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleAccountant
Correspondence Address2 Sutton Close
Bury
Lancashire
BL8 2EL
Secretary NameMrs Julie Robinson
StatusResigned
Appointed01 October 2013(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressThe Hurst Building
Horwich Business Park
Chorley New Road
Horwich Bolton
BL6 5UE
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Contact

Websitealliancelearning.com
Email address[email protected]
Telephone01204 677888
Telephone regionBolton

Location

Registered AddressThe Hurst Building
Horwich Business Park
Chorley New Road
Horwich Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2 at £1Alliance Learning LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (1 page)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 December 2018Appointment of Mrs Kelly Perkin as a secretary on 21 November 2018 (2 pages)
13 December 2018Termination of appointment of Julie Robinson as a secretary on 21 November 2018 (1 page)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page)
30 October 2017Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
20 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
20 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
20 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
20 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 November 2012Termination of appointment of Keith Hindle as a director (1 page)
15 November 2012Termination of appointment of Keith Hindle as a director (1 page)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Director's details changed for Mr Alexander Kitchen on 31 October 2009 (2 pages)
11 December 2009Director's details changed for Paul Dickinson on 31 October 2009 (2 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Alexander Kitchen on 31 October 2009 (2 pages)
11 December 2009Director's details changed for Paul Dickinson on 31 October 2009 (2 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
19 February 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
19 February 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
10 November 2006Return made up to 31/10/06; full list of members (8 pages)
10 November 2006Return made up to 31/10/06; full list of members (8 pages)
14 November 2005Return made up to 31/10/05; full list of members (8 pages)
14 November 2005Return made up to 31/10/05; full list of members (8 pages)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
22 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2002Return made up to 31/10/02; full list of members (9 pages)
29 November 2002Return made up to 31/10/02; full list of members (9 pages)
31 October 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
31 October 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
25 June 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
25 June 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
8 November 2000Return made up to 31/10/00; full list of members (8 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
6 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
6 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 March 1999Full accounts made up to 30 September 1998 (10 pages)
25 March 1999Full accounts made up to 30 September 1998 (10 pages)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
9 November 1998Return made up to 31/10/98; no change of members (6 pages)
9 November 1998Return made up to 31/10/98; no change of members (6 pages)
19 January 1998Full accounts made up to 30 September 1997 (10 pages)
19 January 1998Full accounts made up to 30 September 1997 (10 pages)
13 November 1997Return made up to 31/10/97; no change of members (6 pages)
13 November 1997Return made up to 31/10/97; no change of members (6 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
10 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 1996Full accounts made up to 30 September 1996 (10 pages)
21 December 1996Full accounts made up to 30 September 1996 (10 pages)
8 July 1996Company name changed 5 (1996) LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed 5 (1996) LIMITED\certificate issued on 09/07/96 (2 pages)
3 June 1996Registered office changed on 03/06/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996Accounting reference date notified as 30/09 (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (2 pages)
3 June 1996Accounting reference date notified as 30/09 (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (2 pages)
3 June 1996Registered office changed on 03/06/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page)
3 June 1996Secretary resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996Secretary resigned (2 pages)
3 June 1996New director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page)
31 March 1996Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page)
1 February 1996Incorporation (19 pages)
1 February 1996Incorporation (19 pages)