Company NameBusiness Learning Solutions Limited
Company StatusDissolved
Company Number03904829
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamePeople For Business Limited

Business Activity

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

Directors

Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 18 August 2015)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMiss Kirstie Donnelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Eaton Road
Bowdon
Altrincham
Cheshire
WA14 3EH
Director NameMr Christopher Paul Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Head Aston Lane
Hope
Derbyshire
S33 6RA
Director NameMrs Heather Margaret Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Beech Grove
Sale
Cheshire
M33 6RT
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (2 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
28 August 2014Appointment of Mr Paul Anthony Simpson as a director on 14 May 2014 (2 pages)
28 August 2014Termination of appointment of Heather Margaret Green as a director on 14 May 2014 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
13 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
13 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
5 March 2013Director's details changed for Mrs Heather Margaret Green on 7 January 2012 (2 pages)
5 March 2013Director's details changed for Mrs Heather Margaret Green on 7 January 2012 (2 pages)
5 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 6 January 2012 (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 90 Great Bridgewater Street Manchester Lancashire M1 5JW on 6 January 2012 (1 page)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Director's details changed for Mrs Heather Margaret Green on 7 January 2010 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mrs Heather Margaret Green on 7 January 2010 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Mrs Heather Margaret Green on 16 November 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Heather Margaret Green on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Heather Margaret Green on 6 January 2010 (2 pages)
27 January 2009Return made up to 06/01/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 April 2006Director resigned (1 page)
19 January 2006Return made up to 06/01/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
9 February 2004Return made up to 06/01/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Return made up to 06/01/03; full list of members (7 pages)
3 July 2002Auditor's resignation (1 page)
7 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 August 2001Secretary's particulars changed (1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2001Return made up to 06/01/01; full list of members (6 pages)
5 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 October 2000Director resigned (1 page)
27 January 2000Memorandum and Articles of Association (6 pages)
27 January 2000Memorandum and Articles of Association (6 pages)
24 January 2000Company name changed people for business LIMITED\certificate issued on 25/01/00 (3 pages)
6 January 2000Incorporation (22 pages)