Company Name32 Learn Holdings Limited
Company StatusDissolved
Company Number07586829
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew William Sweeney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU
Director NameMs Michelle Sweeney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Lodge Bank
Brinscall
Chorley
Lancashire
PR6 8QU

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£42,100
Current Liabilities£812,194

Accounts

Latest Accounts4 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 March

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
25 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
7 May 2015Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 4 March 2015 (3 pages)
7 May 2015Previous accounting period shortened from 31 January 2016 to 4 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 4 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 4 March 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 March 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 26 March 2015 (2 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Declaration of solvency (3 pages)
25 March 2015Declaration of solvency (3 pages)
25 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(1 page)
25 March 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Director's details changed for Mrs Michelle Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mrs Michelle Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Andrew William Sweeney on 1 August 2014 (2 pages)
19 February 2015Director's details changed for Mrs Michelle Sweeney on 1 August 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
9 October 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 6 November 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 March 2011Incorporation (21 pages)
31 March 2011Incorporation (21 pages)