Company NameHorseshoe Training Limited
Company StatusDissolved
Company Number04124934
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Anne Bentham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Hill Road
Hindley
Wigan
Lancashire
WN2 4BJ
Secretary NameMrs Anne Bentham
NationalityBritish
StatusClosed
Appointed07 January 2004(3 years after company formation)
Appointment Duration18 years (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Hill Road
Hindley
Wigan
Lancashire
WN2 4BJ
Director NameMrs Paula Buckley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ince Avenue
Crosby
Liverpool
L23 7XF
Secretary NamePhilip Alan Bentham
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Castle Hill Road
Hindley
Wigan
Lancashire
WN2 4BJ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anne Bentham
100.00%
Ordinary

Financials

Year2014
Net Worth£14,543
Cash£28,199
Current Liabilities£18,875

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
14 October 2021Application to strike the company off the register (1 page)
4 October 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
4 October 2021Current accounting period shortened from 31 March 2021 to 31 August 2020 (1 page)
19 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Termination of appointment of Paula Buckley as a director (1 page)
23 December 2013Registered office address changed from 38 Ince Avenue Crosby Liverpool Merseyside L23 7XF on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 38 Ince Avenue Crosby Liverpool Merseyside L23 7XF on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Paula Buckley as a director (1 page)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Paula Buckley on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Bentham on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Paula Buckley on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Bentham on 13 December 2009 (2 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 13/12/08; full list of members (4 pages)
9 February 2009Return made up to 13/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 13/12/07; full list of members (2 pages)
25 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 13/12/06; full list of members (2 pages)
16 January 2007Return made up to 13/12/06; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 38 ince avenue crosby liverpool L23 7XF (1 page)
16 February 2006Registered office changed on 16/02/06 from: 38 ince avenue crosby liverpool L23 7XF (1 page)
9 February 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 13/12/04; full list of members (7 pages)
23 March 2005Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Registered office changed on 01/12/04 from: 5 castle hill road hindley wigan lancashire WN2 4BJ (1 page)
1 December 2004Registered office changed on 01/12/04 from: 5 castle hill road hindley wigan lancashire WN2 4BJ (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 13/12/03; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: 41 bridgeman terrace wigan lancashire WN1 1TT (1 page)
13 January 2004Registered office changed on 13/01/04 from: 41 bridgeman terrace wigan lancashire WN1 1TT (1 page)
13 January 2004Return made up to 13/12/03; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
15 October 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
15 October 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 December 2001Return made up to 13/12/01; full list of members (6 pages)
14 December 2001Return made up to 13/12/01; full list of members (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Ad 13/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 December 2000Ad 13/12/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000Registered office changed on 20/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
20 December 2000Ad 13/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Ad 13/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 December 2000Secretary resigned (1 page)
13 December 2000Incorporation (11 pages)
13 December 2000Incorporation (11 pages)