Manchester
M15 6EX
Director Name | Mrs Martine Charlotte Garland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 August 2016) |
Role | Director Of Education Development |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester Lancs M15 6EX |
Director Name | Mr Darryl George Nunn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 August 2016) |
Role | Director Of Finance And Corporate Services |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Darryl George Nunn |
---|---|
Status | Closed |
Appointed | 05 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 August 2016) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Ms Siobhain Archer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forester Avenue Bath Avon BA2 6QD |
Director Name | Mr Garry Charles Pratt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2013) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forester Avenue Bath Avon BA2 6QD |
Secretary Name | Ms Siobhain Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 April 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forester Avenue Bath Avon BA2 6QD |
Director Name | Mr John Burke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Prospect Place Millennium Way Derby Derbyshire DE24 8HG |
Director Name | Mr Andrew John Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(10 years after company formation) |
Appointment Duration | 1 year (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Clinton Place Seaford East Sussex BN25 1NP |
Director Name | Mr Robert James Cox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Robert James Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Andrew John Riddle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.teachit.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01408 191230 |
Telephone region | Golspie |
Registered Address | Aqa Devas Street Manchester M15 6EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £863,729 |
Gross Profit | £742,428 |
Net Worth | -£763,993 |
Cash | £5,301 |
Current Liabilities | £490,454 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
25 May 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Declaration of solvency (3 pages) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Andrew John Riddle as a director on 1 April 2015 (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Andrew John Riddle as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Andrew John Riddle as a director on 1 April 2015 (1 page) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2014 | Full accounts made up to 31 August 2013 (14 pages) |
9 April 2014 | Full accounts made up to 31 August 2013 (14 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 July 2013 | Termination of appointment of Robert Cox as a secretary (1 page) |
5 July 2013 | Termination of appointment of Robert Cox as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a director (2 pages) |
5 July 2013 | Termination of appointment of Robert Cox as a director (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a director (2 pages) |
5 July 2013 | Termination of appointment of Robert Cox as a director (1 page) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
10 January 2013 | Termination of appointment of Siobhain Archer as a director (1 page) |
10 January 2013 | Appointment of Mr Andrew John Riddle as a director (2 pages) |
10 January 2013 | Termination of appointment of Garry Pratt as a director (1 page) |
10 January 2013 | Termination of appointment of Garry Pratt as a director (1 page) |
10 January 2013 | Termination of appointment of Siobhain Archer as a director (1 page) |
10 January 2013 | Appointment of Mr Andrew John Riddle as a director (2 pages) |
19 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
22 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
22 August 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
20 August 2012 | Registered office address changed from 20-21 Clinton Place Seaford East Sussex BN25 1NP on 20 August 2012 (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register(s) moved to registered office address (1 page) |
20 August 2012 | Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register inspection address has been changed from C/O Patricia Tebbutt Aqa Devas Street Manchester M15 6EX United Kingdom (1 page) |
20 August 2012 | Registered office address changed from 20-21 Clinton Place Seaford East Sussex BN25 1NP on 20 August 2012 (1 page) |
20 August 2012 | Register(s) moved to registered office address (1 page) |
28 May 2012 | Register inspection address has been changed (1 page) |
28 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Register inspection address has been changed (1 page) |
28 May 2012 | Register(s) moved to registered inspection location (1 page) |
28 May 2012 | Termination of appointment of Andrew Bird as a director (1 page) |
28 May 2012 | Termination of appointment of Andrew Bird as a director (1 page) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (10 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
17 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
1 December 2011 | Appointment of Martine Garland as a director (3 pages) |
1 December 2011 | Appointment of Martine Garland as a director (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Appointment of Andrew Hall as a director (3 pages) |
19 May 2011 | Appointment of Robert James Cox as a director (3 pages) |
19 May 2011 | Appointment of Robert James Cox as a secretary (3 pages) |
19 May 2011 | Appointment of Mr Andrew John Bird as a director (3 pages) |
19 May 2011 | Appointment of Mr Andrew John Bird as a director (3 pages) |
19 May 2011 | Appointment of Robert James Cox as a secretary (3 pages) |
19 May 2011 | Appointment of Robert James Cox as a director (3 pages) |
19 May 2011 | Appointment of Andrew Hall as a director (3 pages) |
6 May 2011 | Termination of appointment of Siobhain Archer as a secretary (2 pages) |
6 May 2011 | Termination of appointment of John Burke as a director (2 pages) |
6 May 2011 | Termination of appointment of Siobhain Archer as a secretary (2 pages) |
6 May 2011 | Termination of appointment of John Burke as a director (2 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 May 2010 | Director's details changed for Garry Charles Pratt on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Siobhain Archer on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Garry Charles Pratt on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for Siobhain Archer on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Siobhain Archer on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Burke on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Garry Charles Pratt on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for John Burke on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Burke on 5 April 2010 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
17 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 April 2009 | Capitals not rolled up (2 pages) |
21 April 2009 | Capitals not rolled up (2 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
23 October 2008 | Director appointed john burke (2 pages) |
23 October 2008 | Director appointed john burke (2 pages) |
8 October 2008 | Ad 03/10/08\gbp si 125000@1=125000\gbp ic 100/125100\ (2 pages) |
8 October 2008 | Ad 03/10/08\gbp si 125000@1=125000\gbp ic 100/125100\ (2 pages) |
3 October 2008 | Gbp nc 100/1000000\26/09/08 (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Gbp nc 100/1000000\26/09/08 (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 April 2004 | Return made up to 05/04/04; full list of members
|
26 April 2004 | Return made up to 05/04/04; full list of members
|
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 May 2002 | Return made up to 05/04/02; full list of members
|
8 May 2002 | Return made up to 05/04/02; full list of members
|
26 November 2001 | New secretary appointed;new director appointed (3 pages) |
26 November 2001 | New secretary appointed;new director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
12 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page) |
12 November 2001 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
12 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2001 | Company name changed mpa transport LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed mpa transport LIMITED\certificate issued on 09/11/01 (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
5 April 2001 | Incorporation (12 pages) |
5 April 2001 | Incorporation (12 pages) |