Company NameCSDA Train & Gain Ltd
Company StatusDissolved
Company Number07157627
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)
Dissolution Date3 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Helon Begum
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Mohibur Rahman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Neil Edward Flynn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Christopher David Massey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(1 year, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd (Corporation)
StatusClosed
Appointed15 February 2010(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Shahida Rahman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Wahidur Rahman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressBridgestones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,932
Current Liabilities£144,972

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2016Liquidators' statement of receipts and payments to 11 June 2016 (10 pages)
23 June 2015Statement of affairs with form 4.19 (6 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 8 June 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 119
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 119
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
11 June 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 119
(3 pages)
11 June 2012Termination of appointment of Shahida Rahman as a director (1 page)
11 June 2012Appointment of Mr Christopher David Massey as a director (2 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Termination of appointment of Wahidur Rahman as a director (1 page)
7 October 2011Appointment of Mr Neil Edward Flynn as a director (2 pages)
11 August 2011Appointment of Mrs Shahida Rahman as a director (2 pages)
11 August 2011Appointment of Mr Wahidur Rahman as a director (2 pages)
7 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 February 2010Incorporation (22 pages)