Company NameE-Nails Training Limited
Company StatusDissolved
Company Number05023616
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameGordon John Rice
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address23 Argosy Drive
Eccles
Manchester
M30 7NE
Director NameHazel Vivienne Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence Address23 Argosy Drive
Eccles
Manchester
M30 7NE
Secretary NameHazel Vivienne Young
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence Address23 Argosy Drive
Eccles
Manchester
M30 7NE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address31 Peel Street
Eccles
Manchester
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 January 2011 (20 pages)
4 January 2012Total exemption full accounts made up to 31 January 2011 (20 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Gordon John Rice on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Hazel Vivienne Young on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Hazel Vivienne Young on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Gordon John Rice on 25 January 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
23 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 February 2009Return made up to 22/01/09; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
24 July 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o the craighan partnership monton house monton green manchester M30 9LE (1 page)
12 February 2008Return made up to 22/01/08; full list of members (2 pages)
12 February 2008Return made up to 22/01/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: c/o the craighan partnership monton house monton green manchester M30 9LE (1 page)
31 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
25 January 2008Registered office changed on 25/01/08 from: 255 monton road monton manchester M30 9PS (1 page)
25 January 2008Registered office changed on 25/01/08 from: 255 monton road monton manchester M30 9PS (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 peel street eccles manchester M30 0NG (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 peel street eccles manchester M30 0NG (1 page)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 December 2006Amended accounts made up to 31 January 2006 (7 pages)
5 December 2006Amended accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 April 2006Return made up to 22/01/06; full list of members (2 pages)
6 April 2006Return made up to 22/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 625 liverpool road peel green eccles manchester lancashire M30 7BY (1 page)
16 June 2005Registered office changed on 16/06/05 from: 625 liverpool road peel green eccles manchester lancashire M30 7BY (1 page)
25 February 2005Return made up to 22/01/05; full list of members (7 pages)
25 February 2005Return made up to 22/01/05; full list of members (7 pages)
23 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (20 pages)