Company NameGreater Manchester Skillcentre Limited
Company StatusDissolved
Company Number07041277
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(5 years after company formation)
Appointment Duration9 months, 1 week (closed 18 August 2015)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMs Carol Dodgson
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW

Contact

Websiteeconomic-solutions.co.uk
Telephone0845 6037053
Telephone regionUnknown

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (2 pages)
25 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
24 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
21 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
16 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
5 May 2010Appointment of Ms Carol Dodgson as a secretary (1 page)
5 May 2010Appointment of Mr Richard Hugh Guy as a director (2 pages)
14 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)