Company NameN M Training (UK) Limited
Company StatusDissolved
Company Number04252232
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameIN2 - Training (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil William Mason
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 167 Chorley New Road
Bolton
BL1 4RA
Secretary NameMrs Elizabeth Britner Mason
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressParkside House 167 Chorley New Road
Bolton
BL1 4RA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.in2-training.com/
Email address[email protected]
Telephone0800 0234407
Telephone regionFreephone

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Neil William Mason
75.00%
Ordinary
25 at £1Elizabeth Britner Mason
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,207
Current Liabilities£31,207

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (2 pages)
11 June 2014Application to strike the company off the register (2 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
29 May 2013Registered office address changed from Roberts House 451 Chester Road Manchester M16 9HA on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Roberts House 451 Chester Road Manchester M16 9HA on 29 May 2013 (1 page)
28 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
28 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
25 October 2012Company name changed IN2 - training (uk) LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed IN2 - training (uk) LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Change of name notice (2 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Elizabeth Britner Mason on 1 October 2009 (1 page)
19 July 2010Director's details changed for Mr Neil William Mason on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Neil William Mason on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Elizabeth Britner Mason on 1 October 2009 (1 page)
19 July 2010Secretary's details changed for Elizabeth Britner Mason on 1 October 2009 (1 page)
19 July 2010Director's details changed for Mr Neil William Mason on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 04/07/09; full list of members (3 pages)
12 August 2009Return made up to 04/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 04/07/08; full list of members (3 pages)
18 August 2008Return made up to 04/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 August 2005Return made up to 04/07/05; full list of members (2 pages)
9 August 2005Return made up to 04/07/05; full list of members (2 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 September 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
23 September 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
16 July 2003Return made up to 04/07/03; full list of members (6 pages)
16 July 2003Return made up to 04/07/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 February 2003Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
11 February 2003Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 October 2002Return made up to 13/07/02; full list of members (6 pages)
11 October 2002Return made up to 13/07/02; full list of members (6 pages)
23 September 2002Ad 03/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 September 2002Ad 03/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (2 pages)
24 July 2001Registered office changed on 24/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 July 2001Registered office changed on 24/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 July 2001Director resigned (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (2 pages)
13 July 2001Incorporation (11 pages)
13 July 2001Incorporation (11 pages)