Company NamePerfex (Training) Limited
Company StatusDissolved
Company Number04206955
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameRedguild Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Kendal Carson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(3 months after company formation)
Appointment Duration15 years, 10 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley Hall The Cross
Kingsley
Warrington
Cheshire
WA6 8EX
Secretary NameMr John Kendal Carson
NationalityBritish
StatusClosed
Appointed12 December 2005(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley Hall The Cross
Kingsley
Warrington
Cheshire
WA6 8EX
Director NameJoseph William Goasdoue
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address58 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ
Director NameMr Christopher John Hakes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House Main Road
Somersham
Ipswich
Suffolk
IP8 4QA
Director NameLaurence James Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHill House
Wick Lane Stinchcombe
Dursley
Gloucestershire
GL11 6BE
Wales
Secretary NameIan Marshall
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2003)
RoleSecretary
Correspondence AddressStonecutters House
Weyhill
Hampshire
SP11 0PY
Director NameHugh Gallacher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2003)
RoleManagement Consultant
Correspondence Address5 Elizabeth Close
Thornbury
Bristol
BS35 2YN
Director NameRichard Machel Parker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Lodge
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameDr Stephen William Bratt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPheasant Cottage
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JL
Secretary NameMr Paul Robert Brennan
NationalityBritish
StatusResigned
Appointed09 April 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address7 Clairville Gardens
Hanwell
London
W7 3HZ
Director NameMr Ian John Stokes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clere Gardens
Chineham
Basingstoke
Hampshire
RG24 8LZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websiteperfex.co.uk
Email address[email protected]

Location

Registered AddressSuite 5b, Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3k at £1British Quality Foundation
50.00%
Ordinary
3k at £1Total Quality Management International LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£517
Cash£26,383
Current Liabilities£43,889

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
7 February 2017Registered office address changed from 32-34 Great Peter Street London SW1P 2QX to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 32-34 Great Peter Street London SW1P 2QX to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 7 February 2017 (1 page)
21 November 2016Termination of appointment of Ian John Stokes as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Ian John Stokes as a director on 21 November 2016 (1 page)
27 September 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
27 September 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,000
(5 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 May 2015Termination of appointment of Laurence James Bradley as a director on 31 March 2015 (1 page)
1 May 2015Termination of appointment of Laurence James Bradley as a director on 31 March 2015 (1 page)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6,000
(5 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,000
(6 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,000
(6 pages)
2 January 2014Termination of appointment of Joseph Goasdoue as a director (1 page)
2 January 2014Termination of appointment of Joseph Goasdoue as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Appointment of Mr Ian John Stokes as a director (2 pages)
4 October 2011Appointment of Mr Ian John Stokes as a director (2 pages)
13 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
24 May 2011Termination of appointment of Richard Parker as a director (1 page)
24 May 2011Termination of appointment of Richard Parker as a director (1 page)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
28 April 2010Director's details changed for Richard Machel Parker on 26 April 2010 (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Richard Machel Parker on 26 April 2010 (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2008Return made up to 26/04/08; full list of members (4 pages)
27 May 2008Return made up to 26/04/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 May 2007Return made up to 26/04/07; full list of members (3 pages)
21 May 2007Return made up to 26/04/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
27 May 2005Return made up to 26/04/05; full list of members (8 pages)
27 May 2005Return made up to 26/04/05; full list of members (8 pages)
17 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 May 2004Return made up to 26/04/04; full list of members (8 pages)
27 May 2004Return made up to 26/04/04; full list of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
6 February 2004Full accounts made up to 31 August 2003 (11 pages)
6 February 2004Full accounts made up to 31 August 2003 (11 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
29 May 2003Return made up to 26/04/03; no change of members (9 pages)
29 May 2003Return made up to 26/04/03; no change of members (9 pages)
17 April 2003New secretary appointed (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (1 page)
13 January 2003Full accounts made up to 31 August 2002 (10 pages)
13 January 2003Full accounts made up to 31 August 2002 (10 pages)
24 May 2002Return made up to 26/04/02; full list of members (9 pages)
24 May 2002Return made up to 26/04/02; full list of members (9 pages)
24 January 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
24 January 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
25 July 2001Secretary's particulars changed (1 page)
25 July 2001Secretary's particulars changed (1 page)
4 July 2001Ad 30/05/01--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
4 July 2001Ad 30/05/01--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 32-34 great peter street london SW1P 2QX (1 page)
26 June 2001Nc inc already adjusted 01/05/01 (1 page)
26 June 2001Nc inc already adjusted 01/05/01 (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Registered office changed on 26/06/01 from: 32-34 great peter street london SW1P 2QX (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
20 June 2001Registered office changed on 20/06/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
20 June 2001Secretary resigned (1 page)
3 May 2001Company name changed redguild LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed redguild LIMITED\certificate issued on 03/05/01 (2 pages)
26 April 2001Incorporation (11 pages)
26 April 2001Incorporation (11 pages)