Company NameManchester International Training Academy Limited
Company StatusDissolved
Company Number07804135
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Abdul Salam Darwish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Burnage Close
Liverpool
L24 2TS
Director NameMr Clark Fleming Seldon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 93 Lapwing Lane
Manchester
M20 6UR

Contact

Websitewww.renewableenergycentre.org
Email address[email protected]

Location

Registered AddressBank Chambers
93 Lapwing Lane
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.01Abdul Darwish
50.00%
Ordinary
50 at £0.01Clark Seldon
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,225
Cash£3,494
Current Liabilities£7,719

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (1 page)
2 December 2019Registered office address changed from C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
(3 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
(3 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 September 2016Registered office address changed from C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 30 September 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2016Registered office address changed from C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX on 14 April 2016 (1 page)
31 March 2016Company name changed phoenix renewable energy centre LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
31 March 2016Company name changed phoenix renewable energy centre LTD\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
19 January 2016Director's details changed for Mr Abdul Salam Darwish on 2 November 2013 (2 pages)
19 January 2016Director's details changed for Mr Abdul Salam Darwish on 2 November 2013 (2 pages)
19 January 2016Director's details changed for Mr Abdul Salam Darwish on 2 November 2013 (2 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Register inspection address has been changed to 47 Burnage Close Liverpool L24 2TS (1 page)
22 October 2015Register inspection address has been changed to 47 Burnage Close Liverpool L24 2TS (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 July 2015Registered office address changed from 47 Burnage Close Liverpool L24 2TS to C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX on 12 July 2015 (1 page)
12 July 2015Registered office address changed from 47 Burnage Close Liverpool L24 2TS to C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX on 12 July 2015 (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 April 2013Appointment of Mr Abdul Salam Darwish as a director (2 pages)
18 April 2013Appointment of Mr Abdul Salam Darwish as a director (2 pages)
23 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)