Middleton
Manchester
Lancashire
M24 1RU
Director Name | Robert Frederick Reyner |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2000) |
Role | Businessman |
Correspondence Address | The Chalet 24 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Mr William Roy Wilson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2000) |
Role | Businessman |
Correspondence Address | Mellor Hall Bungalow Church Road Mellor Stockport Cheshire SK6 5LU |
Secretary Name | Mr William Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2000) |
Role | Businessman |
Correspondence Address | Mellor Hall Bungalow Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | John Gavaghan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 388 Princess Road Manchester Lancashire M14 7ES |
Director Name | Mr Richard William Henstock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Werneth Road Woodley Stockport Cheshire SK6 1HR |
Secretary Name | Mr Mark Adrian Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Essex Avenue Manchester Lancashire M20 6AN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.mantralearning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3895283 |
Telephone region | Freephone |
Registered Address | Greengate Middleton Manchester Lancashire M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mark Currie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Mark Adrian Currie as a person with significant control on 6 April 2016 (2 pages) |
19 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
2 December 2015 | Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Company name changed manchester transport training LIMITED\certificate issued on 15/03/11
|
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 July 2008 | Appointment terminated secretary mark currie (1 page) |
27 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2008 | Director resigned (1 page) |
3 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
8 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 03/06/00; full list of members (6 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Company name changed reltec investments LTD\certificate issued on 18/12/00 (3 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 152/160 city road london EC1V 2NX (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
3 June 1999 | Incorporation (8 pages) |