Company NameBolton Training Group Limited
Company StatusDissolved
Company Number04177053
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameAlliance Learning Limited

Business Activity

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

Directors

Secretary NameMrs Kelly Perkin
StatusClosed
Appointed21 November 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2020)
RoleCompany Director
Correspondence AddressThe Hurst Building Horwich Loco Estate Chorley New
Horwich
Bolton
BL6 5UE
Director NameDr Kondal Reddy Kandadi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed30 January 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 27 October 2020)
RoleAssistant Vice Chancellor (Academic Operations)
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton 23-30 Deane Road
Bolton
BL3 5AB
Director NameAndrew Herricks
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address56 Tamworth Avenue
Whitefield
Manchester
Lancashire
M45 6UA
Director NameAlan Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address30 The Fairways
Whitefield
Manchester
Lancashire
M45 7BN
Secretary NameAlan Lewis
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address30 The Fairways
Whitefield
Manchester
Lancashire
M45 7BN
Director NameDavid Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address149 Junction Road
Bolton
Lancashire
BL3 4NQ
Secretary NameDavid John Guthrie
NationalityBritish
StatusResigned
Appointed06 September 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Director NameMr Steve Whitehead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2013)
RoleEducation & Training
Country of ResidenceUnited Kingdom
Correspondence Address112 Printers Fold
Queensway
Burnley
Lancashire
BB12 6PU
Secretary NameMrs Pauline Michaela Fulford
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleAccountant
Correspondence Address2 Sutton Close
Bury
Lancashire
BL8 2EL
Director NameMr David Robert Gavan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hamnet Close
Bolton
BL1 7RZ
Secretary NameMrs Julie Robinson
StatusResigned
Appointed01 October 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressThe Hurst Building Horwich Loco Estate Chorley New
Horwich
Bolton
BL6 5UE
Director NameMrs Diana Morton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2019)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address8 Stonedelph Close
Ainsworth
Bolton
BL2 5SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealliancelearning.com
Email address[email protected]
Telephone01204 677833
Telephone regionBolton

Location

Registered AddressThe Hurst Building Horwich Loco Estate Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Alliance Learning LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (1 page)
16 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
4 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 February 2019Termination of appointment of Diana Morton as a director on 30 January 2019 (1 page)
7 February 2019Appointment of Dr Kondal Reddy Kandadi as a director on 30 January 2019 (2 pages)
13 December 2018Appointment of Mrs Kelly Perkin as a secretary on 21 November 2018 (2 pages)
13 December 2018Termination of appointment of Julie Robinson as a secretary on 21 November 2018 (1 page)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page)
25 July 2016Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Register inspection address has been changed from C/O Alliance Learning Ltd the Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE United Kingdom to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE (1 page)
20 April 2015Registered office address changed from The Hurst Building Horwich Business Park Horwich Loco Estate Chorley New Road Bolton BL6 5UE to The Hurst Building Horwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 20 April 2015 (1 page)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Register inspection address has been changed from C/O Alliance Learning Ltd the Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE United Kingdom to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE (1 page)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Registered office address changed from The Hurst Building Horwich Business Park Horwich Loco Estate Chorley New Road Bolton BL6 5UE to The Hurst Building Horwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 20 April 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
20 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
20 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
20 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
3 October 2013Appointment of Mr David Robert Gavan as a director (2 pages)
3 October 2013Termination of appointment of Stephen Whitehead as a director (1 page)
3 October 2013Appointment of Mr David Robert Gavan as a director (2 pages)
3 October 2013Termination of appointment of Stephen Whitehead as a director (1 page)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 September 2008Return made up to 12/03/08; full list of members (3 pages)
2 September 2008Return made up to 12/03/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
4 April 2007Return made up to 12/03/07; full list of members (7 pages)
4 April 2007Return made up to 12/03/07; full list of members (7 pages)
19 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
6 April 2006Return made up to 12/03/06; full list of members (6 pages)
6 April 2006Return made up to 12/03/06; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 March 2005Return made up to 12/03/05; full list of members (6 pages)
18 March 2005Return made up to 12/03/05; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
9 May 2003Return made up to 12/03/03; full list of members (6 pages)
9 May 2003Return made up to 12/03/03; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 May 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(6 pages)
28 May 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(6 pages)
13 May 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
13 May 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
11 October 2001Company name changed alliance learning LIMITED\certificate issued on 11/10/01 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Company name changed alliance learning LIMITED\certificate issued on 11/10/01 (2 pages)
4 October 2001Registered office changed on 04/10/01 from: gould house 59-61 chorley new road road bolton lancashire BL1 4QP (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: gould house 59-61 chorley new road road bolton lancashire BL1 4QP (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (13 pages)
12 March 2001Incorporation (13 pages)