Bolton
BL1 4RA
Secretary Name | Mrs Elizabeth Britner Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.in2-training.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0234407 |
Telephone region | Freephone |
Registered Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Neil William Mason 75.00% Ordinary |
---|---|
25 at £1 | Elizabeth Britner Mason 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,207 |
Current Liabilities | £31,207 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Application to strike the company off the register (2 pages) |
11 June 2014 | Application to strike the company off the register (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
29 May 2013 | Registered office address changed from Roberts House 451 Chester Road Manchester M16 9HA on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Roberts House 451 Chester Road Manchester M16 9HA on 29 May 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
25 October 2012 | Company name changed IN2 - training (uk) LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed IN2 - training (uk) LIMITED\certificate issued on 25/10/12
|
23 October 2012 | Resolutions
|
23 October 2012 | Resolutions
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Change of name notice (2 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Elizabeth Britner Mason on 1 October 2009 (1 page) |
19 July 2010 | Director's details changed for Mr Neil William Mason on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Neil William Mason on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Elizabeth Britner Mason on 1 October 2009 (1 page) |
19 July 2010 | Secretary's details changed for Elizabeth Britner Mason on 1 October 2009 (1 page) |
19 July 2010 | Director's details changed for Mr Neil William Mason on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
23 September 2004 | Return made up to 04/07/04; full list of members
|
23 September 2004 | Return made up to 04/07/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 February 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
11 February 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
11 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
23 September 2002 | Ad 03/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 September 2002 | Ad 03/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
24 July 2001 | Director resigned (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (2 pages) |
13 July 2001 | Incorporation (11 pages) |
13 July 2001 | Incorporation (11 pages) |