Company NamePanacea Professional Training Limited
Company StatusDissolved
Company Number03565085
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Joseph Milward
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 May 2014)
RoleNvq Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 9 St Peters House
71 Bromwich Street
Bolton
Lancashire
BL2 1JZ
Director NameMartin Seaton Liles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleDirector Of Marketing/Finance
Correspondence Address10 Greenland Close
Astley, Tyldesley
Manchester
Lancashire
M29 7GG
Director NameMr David Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleDirector Of Training
Country of ResidenceEngland
Correspondence Address5 Howick Row Howick Cross Lane
Penwortham
Preston
Lancashire
PR1 0NT
Secretary NameMartin Seaton Liles
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleDirector Of Marketing/Finance
Correspondence Address10 Greenland Close
Astley, Tyldesley
Manchester
Lancashire
M29 7GG
Director NameStephen Joseph Milward
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2006)
RoleNvq Training
Correspondence Address9 Clifton Road
Leigh
Lancashire
WN7 3LS
Secretary NameNigel Carlyle Horsler
NationalityBritish
StatusResigned
Appointed10 April 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address39 Rogerstead
Bolton
Lancashire
BL3 5NX
Director NameHoward James Green
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2008)
RoleNvq Assessor Verifier
Correspondence Address21 Singleton Avenue
Horwich
Bolton
Lancashire
BL6 7DY
Director NameNigel Carlyle Horsler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2008)
RoleNvq Assessor Verifier
Correspondence Address39 Rogerstead
Bolton
Lancashire
BL3 5NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressEvans Business Centre
Manchester Road
Bolton
Lancashire
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at 1Stephen J Milward
100.00%
Ordinary

Financials

Year2014
Net Worth£4,369
Cash£8,699
Current Liabilities£50,648

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Voluntary strike-off action has been suspended (1 page)
2 August 2011Voluntary strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (3 pages)
25 July 2011Application to strike the company off the register (3 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
16 June 2010Director's details changed for Mr Stephen Joseph Milward on 3 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Stephen Joseph Milward on 3 October 2009 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(4 pages)
16 June 2010Director's details changed for Mr Stephen Joseph Milward on 3 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Return made up to 15/05/09; full list of members (3 pages)
26 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
18 March 2009Registered office changed on 18/03/2009 from bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2008Director appointed mr stephen joseph milward (1 page)
29 October 2008Director appointed mr stephen joseph milward (1 page)
28 October 2008Appointment terminated director nigel horsler (1 page)
28 October 2008Appointment terminated director howard green (1 page)
28 October 2008Appointment terminated secretary nigel horsler (1 page)
28 October 2008Appointment terminated director nigel horsler (1 page)
28 October 2008Appointment terminated director howard green (1 page)
28 October 2008Appointment terminated secretary nigel horsler (1 page)
16 June 2008Return made up to 15/05/08; no change of members (7 pages)
16 June 2008Return made up to 15/05/08; no change of members (7 pages)
13 June 2008Return made up to 15/05/07; no change of members (7 pages)
13 June 2008Return made up to 15/05/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2006Return made up to 15/05/06; full list of members (3 pages)
13 July 2006Return made up to 15/05/06; full list of members (3 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
16 May 2000Return made up to 15/05/00; full list of members (6 pages)
16 May 2000Return made up to 15/05/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 May 1999Return made up to 15/05/99; full list of members (6 pages)
27 May 1999Return made up to 15/05/99; full list of members (6 pages)
7 December 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
7 December 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
24 May 1998Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
15 May 1998Incorporation (10 pages)
15 May 1998Incorporation (10 pages)