Delph
Oldham
OL3 5DL
Secretary Name | Eileen Mary Drane |
---|---|
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulholland & Co, The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Director Name | Karl Frank Drane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
Website | ctc-training.co.uk |
---|---|
Telephone | 0161 3394050 |
Telephone region | Manchester |
Registered Address | Mulholland & Co, The Old Bakery 3a King Street Delph Oldham OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Karl Frank Drane 50.00% Ordinary |
---|---|
1 at £1 | Mrs Eileen Mary Drane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,317 |
Cash | £308 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 December 2010 | Delivered on: 10 December 2010 Persons entitled: Vsm Projects Limited Classification: Rent deposit deed Secured details: £42,000.00 due or to become due from the company to the chargee. Particulars: £42,000.00 rent. Outstanding |
---|
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2023 | Application to strike the company off the register (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on 31 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 June 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 December 2018 | Termination of appointment of Karl Frank Drane as a director on 10 September 2018 (1 page) |
4 December 2018 | Cessation of Karl Frank Drane as a person with significant control on 10 September 2018 (1 page) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to 69 Milnrow Road Shaw Oldham OL2 8AL on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to 69 Milnrow Road Shaw Oldham OL2 8AL on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to 69 Milnrow Road Shaw Oldham OL2 8AL on 5 August 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Registered office address changed from Ctc Training & Assessment Oxford Street East Ashton Under Lyne OL7 0NE Uk on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Ctc Training & Assessment Oxford Street East Ashton Under Lyne OL7 0NE Uk on 17 December 2013 (1 page) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Director's details changed for Karl Frank Drane on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Eileen Mary Drane on 1 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Secretary's details changed for Eileen Mary Drane on 1 January 2012 (1 page) |
3 April 2012 | Director's details changed for Eileen Mary Drane on 1 January 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Eileen Mary Drane on 1 January 2012 (1 page) |
3 April 2012 | Director's details changed for Karl Frank Drane on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Karl Frank Drane on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Eileen Mary Drane on 1 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Secretary's details changed for Eileen Mary Drane on 1 January 2012 (1 page) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
22 June 2011 | Registered office address changed from Audley House Audley Street Mossley Lancashire OL5 9HW United Kingdom on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Audley House Audley Street Mossley Lancashire OL5 9HW United Kingdom on 22 June 2011 (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2010 | Incorporation (36 pages) |
19 August 2010 | Incorporation (36 pages) |