Company NameMarket Forces I.T. Training And Consultancy Limited
Company StatusDissolved
Company Number04172350
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLeanne Nealon
NationalityBritish
StatusClosed
Appointed01 December 2001(9 months after company formation)
Appointment Duration7 years, 4 months (closed 14 April 2009)
RoleAdministrator
Correspondence Address17 Sussex Road
Cadishead
Greater Manchester
M44 5HS
Director NameDavid Nelson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleTrainer
Correspondence AddressThe Vines 68 Bolton Road
Adlington
Chorley
Lancashire
PR6 9NA
Director NameStewart Nicholas Nicholson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Nelson
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleTrainer
Correspondence AddressThe Vines 68 Bolton Road
Adlington
Chorley
Lancashire
PR6 9NA
Director NameMark Paul McKenna
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2003)
RoleIT Trainer
Correspondence Address9 Shipley Avenue
Salford
Greater Manchester
M6 8BZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1st Floor St Jamess House
Pendleton Way
Salford
Manchester
M6 5FW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008Receiver ceasing to act (1 page)
7 February 2008Receiver's abstract of receipts and payments (2 pages)
22 January 2008Receiver's abstract of receipts and payments (2 pages)
22 January 2008Receiver's abstract of receipts and payments (2 pages)
30 September 2005Receiver's abstract of receipts and payments (3 pages)
22 September 2004Receiver's abstract of receipts and payments (3 pages)
3 December 2003Administrative Receiver's report (6 pages)
21 October 2003Director resigned (1 page)
3 September 2003Appointment of receiver/manager (1 page)
1 April 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
12 March 2003Return made up to 05/03/03; full list of members (6 pages)
9 May 2002Return made up to 05/03/02; full list of members (6 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Accounting reference date shortened from 30/08/02 to 28/02/02 (1 page)
1 February 2002Registered office changed on 01/02/02 from: c/o abrams ashton 77 corporation street st helens merseyside WA10 1SX (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
3 May 2001Accounting reference date extended from 31/03/02 to 30/08/02 (1 page)
9 March 2001Registered office changed on 09/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Ad 05/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (19 pages)