Company NameSam`S Learning Tree Limited
Company StatusDissolved
Company Number06979714
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Michelle Isobella Gowing
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameSasha Brennan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address110 Ffordd Talargoch
Prestatyn
Clwyd
LL19 8NN
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitesamslearningtree.co.uk

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Michelle Isobella Gowing
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,770
Current Liabilities£75,307

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 December 2020Death of a liquidator (3 pages)
23 June 2020Liquidators' statement of receipts and payments to 18 April 2020 (18 pages)
5 July 2019Liquidators' statement of receipts and payments to 18 April 2019 (18 pages)
29 June 2018Liquidators' statement of receipts and payments to 18 April 2018 (15 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
28 September 2017Removal of liquidator by court order (18 pages)
28 September 2017Removal of liquidator by court order (18 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (12 pages)
27 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (12 pages)
9 May 2016Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 9 May 2016 (2 pages)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Statement of affairs with form 4.19 (7 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Statement of affairs with form 4.19 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
2 April 2014Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
14 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
14 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
10 August 2012Director's details changed for Mrs Michelle Gowing on 9 December 2011 (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mrs Michelle Gowing on 9 December 2011 (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mrs Michelle Gowing on 9 December 2011 (2 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
7 June 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
7 June 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
18 November 2009Termination of appointment of Sasha Brennan as a director (2 pages)
18 November 2009Termination of appointment of Sasha Brennan as a director (2 pages)
19 August 2009Ad 04/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 August 2009Ad 04/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 August 2009Director appointed michelle gowing (2 pages)
12 August 2009Director appointed michelle gowing (2 pages)
11 August 2009Director appointed sasha brennan (2 pages)
11 August 2009Director appointed sasha brennan (2 pages)
10 August 2009Appointment terminated director andrew davis (1 page)
10 August 2009Appointment terminated director andrew davis (1 page)
4 August 2009Incorporation (17 pages)
4 August 2009Incorporation (17 pages)