Company NameProfessional Law Training Ltd
Company StatusDissolved
Company Number05556238
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mark Francis Leech
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address175 Hill Lane
Manchester
M9 6RL
Secretary NameMr Nicholas Mark Hume
NationalityBritish
StatusClosed
Appointed19 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor House Tudor Road
Ashford
Kent
TN24 9DN
Director NameJonathan Stephen Peters
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2006)
RolePublisher
Correspondence Address44 Freshfield Avenue
Bolton
Lancashire
BL3 3FB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Works Business Centre
Union Street Ardwick
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
24 November 2006Return made up to 07/09/06; full list of members; amend (6 pages)
28 September 2006Return made up to 07/09/06; full list of members (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Ad 20/10/05--------- £ si 100@100=10000 (1 page)
18 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Registered office changed on 16/05/06 from: the mews, charlton place manchester greater manchester M12 6HS (1 page)
16 November 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
13 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (9 pages)
7 September 2005Director resigned (1 page)