Company NameThe Prospect Trust Ltd
Company StatusDissolved
Company Number07423850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Mohibur Rahman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Frederick Street
Oldham
OL8 4DH
Director NameMr Neil Edward Flynn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 days after company formation)
Appointment Duration6 years, 1 month (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty Police House Victoria Street
Chadderton
Oldham
Lancashire
OL9 0HH
Director NameMs Helon Begum
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 06 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address177 Frederick Street Frederick Street
Oldham
OL8 4DH
Director NameMr Mahammed Tahhadar Rahman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 06 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address135 Broadway Broadway
Chadderton
Oldham
Lancashire
OL9 0EL
Secretary NameMr Wahidur Rahman
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Eustace Street
Oldham
OL9 0EB
Director NamePeter Alan Dorber
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Chadderton Way
Oldham
Lancashire
OL1 2EF
Director NameMr David Russell Sefton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Chadderton Way
Oldham
Lancashire
OL1 2EF

Location

Registered AddressCounty Police House Victoria Street
Chadderton
Oldham
Lancashire
OL9 0HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£426
Cash£10,968
Current Liabilities£13,823

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (2 pages)
9 September 2016Application to strike the company off the register (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Annual return made up to 29 October 2015 no member list (5 pages)
5 February 2016Annual return made up to 29 October 2015 no member list (5 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Annual return made up to 29 October 2014 no member list (5 pages)
10 December 2014Annual return made up to 29 October 2014 no member list (5 pages)
10 April 2014Appointment of Mr Mahammed Tahhadar Rahman as a director (2 pages)
10 April 2014Appointment of Ms Helon Begum as a director (2 pages)
10 April 2014Appointment of Mr Mahammed Tahhadar Rahman as a director (2 pages)
10 April 2014Appointment of Ms Helon Begum as a director (2 pages)
30 December 2013Termination of appointment of David Sefton as a director (1 page)
30 December 2013Termination of appointment of David Sefton as a director (1 page)
30 December 2013Termination of appointment of Peter Dorber as a director (1 page)
30 December 2013Termination of appointment of Peter Dorber as a director (1 page)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 29 October 2013 no member list (5 pages)
30 October 2013Annual return made up to 29 October 2013 no member list (5 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
5 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Registered office address changed from 100 Chadderton Way Oldham Lancashire OL12EF England on 2 November 2011 (1 page)
2 November 2011Director's details changed for Peter Alan Dorber on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Peter Alan Dorber on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 29 October 2011 no member list (5 pages)
2 November 2011Termination of appointment of Wahidur Rahman as a secretary (1 page)
2 November 2011Director's details changed for Peter Alan Dorber on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 100 Chadderton Way Oldham Lancashire OL12EF England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 100 Chadderton Way Oldham Lancashire OL12EF England on 2 November 2011 (1 page)
2 November 2011Annual return made up to 29 October 2011 no member list (5 pages)
2 November 2011Termination of appointment of Wahidur Rahman as a secretary (1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company's affair 10/05/2011
(40 pages)
26 May 2011Appointment of David Russell Sefton as a director (4 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company's affair 10/05/2011
(40 pages)
26 May 2011Appointment of Peter Dorber as a director (3 pages)
26 May 2011Appointment of Peter Dorber as a director (3 pages)
26 May 2011Appointment of David Russell Sefton as a director (4 pages)
29 November 2010Appointment of Neil Edward Flynn as a director (3 pages)
29 November 2010Appointment of Neil Edward Flynn as a director (3 pages)
29 October 2010Incorporation (19 pages)
29 October 2010Incorporation (19 pages)