King Street
Leyland
Lancashire
PR25 2LE
Director Name | Malcolm Francis Anderson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/Of Datrix Training Limited 1st Floor Kings Court King Street Leyland Lancashire PR25 2LE |
Secretary Name | Malcolm Francis Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/Of Datrix Training Limited 1st Floor Kings Court King Street Leyland Lancashire PR25 2LE |
Director Name | Mrs Katja Rebekka Norse |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 April 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kings Road King Street Leyland Lancashire PR25 2LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
14 December 2012 | Final Gazette dissolved following liquidation (1 page) |
14 September 2012 | Notice of move from Administration to Dissolution (16 pages) |
14 September 2012 | Administrator's progress report to 7 September 2012 (15 pages) |
14 September 2012 | Administrator's progress report to 7 September 2012 (15 pages) |
14 September 2012 | Administrator's progress report to 7 September 2012 (15 pages) |
14 September 2012 | Administrator's progress report to 7 September 2012 (15 pages) |
14 September 2012 | Administrator's progress report to 7 September 2012 (15 pages) |
14 September 2012 | Notice of move from Administration to Dissolution on 7 September 2012 (16 pages) |
14 September 2012 | Administrator's progress report to 7 September 2012 (15 pages) |
13 April 2012 | Statement of affairs with form 2.14B (7 pages) |
13 April 2012 | Statement of affairs with form 2.14B (7 pages) |
4 April 2012 | Administrator's progress report to 8 March 2012 (14 pages) |
4 April 2012 | Administrator's progress report to 8 March 2012 (14 pages) |
4 April 2012 | Administrator's progress report to 8 March 2012 (14 pages) |
23 November 2011 | Notice of deemed approval of proposals (1 page) |
23 November 2011 | Notice of deemed approval of proposals (1 page) |
2 November 2011 | Statement of administrator's proposal (26 pages) |
2 November 2011 | Statement of administrator's proposal (26 pages) |
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed datrix training LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Resolutions
|
4 October 2011 | Change of name notice (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Change of name notice (3 pages) |
27 September 2011 | Change of name notice (3 pages) |
27 September 2011 | Resolutions
|
19 September 2011 | Registered office address changed from 1St Floor Kings Road King Street Leyland Lancashire PR25 2LE on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 1st Floor Kings Road King Street Leyland Lancashire PR25 2LE on 19 September 2011 (2 pages) |
15 September 2011 | Appointment of an administrator (1 page) |
15 September 2011 | Appointment of an administrator (1 page) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 July 2011 | Termination of appointment of Katja Norse as a director (2 pages) |
7 July 2011 | Termination of appointment of Katja Norse as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 May 2011 | Termination of appointment of Malcolm Anderson as a director (1 page) |
6 May 2011 | Termination of appointment of Malcolm Anderson as a director (1 page) |
6 May 2011 | Termination of appointment of Malcolm Anderson as a secretary (1 page) |
6 May 2011 | Termination of appointment of Malcolm Anderson as a secretary (1 page) |
6 May 2011 | Appointment of Katja Rebekka Norse as a director (2 pages) |
6 May 2011 | Appointment of Katja Rebekka Norse as a director (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 2 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Secretary's details changed for Malcolm Francis Anderson on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Malcolm Francis Anderson on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Malcolm Francis Anderson on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mark Anthony Norse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Francis Anderson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Anderson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Anderson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Anthony Norse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Anthony Norse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Francis Anderson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Anderson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Malcolm Francis Anderson on 1 October 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
17 April 2007 | Return made up to 21/12/06; full list of members (2 pages) |
17 April 2007 | Return made up to 21/12/06; full list of members (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 120-124 towngate leyland lancashire PR25 2LQ (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 120-124 towngate leyland lancashire PR25 2LQ (1 page) |
5 April 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 July 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
9 July 2005 | Ad 16/06/05--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
9 July 2005 | Ad 16/06/05--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
9 July 2005 | Resolutions
|
16 June 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 21/12/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 21/12/02; full list of members; amend (7 pages) |
13 March 2003 | Return made up to 21/12/02; full list of members; amend (7 pages) |
3 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 21/12/02; full list of members
|
17 February 2003 | Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | Ad 22/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 5 cricketfield lane walkden worsley greater manchester M28 0AQ (1 page) |
3 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 5 cricketfield lane walkden worsley greater manchester M28 0AQ (1 page) |
3 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 February 2002 | Company name changed lakeland training LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed lakeland training LIMITED\certificate issued on 27/02/02 (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (31 pages) |
21 December 2001 | Incorporation (31 pages) |