Company NameNational School Apprenticeships Ltd
Company StatusDissolved
Company Number08082290
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date6 September 2019 (4 years, 8 months ago)
Previous NameNational School Sport Apprenticeships Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Michelle Victoria Leeson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMr Neil Gamewell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address810 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameLee Martin Povah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address810 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameMr John Paul Deaville
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address810 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameMr Mark Anthony Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMs Jayne Worthington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMr Jeremy Andrew Stokes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW

Contact

Websitewww.activesynergy.org

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£712
Cash£4,404
Current Liabilities£10,351

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
15 August 2019Termination of appointment of Jayne Worthington as a director on 31 July 2019 (1 page)
6 June 2019Return of final meeting in a members' voluntary winding up (15 pages)
1 June 2018Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW England to Rsm 3 Hardman Street Manchester M3 3HF on 1 June 2018 (2 pages)
30 May 2018Appointment of a voluntary liquidator (3 pages)
30 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-15
(1 page)
30 May 2018Declaration of solvency (5 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 March 2018Appointment of Mrs Michelle Victoria Leeson as a director on 28 February 2018 (2 pages)
7 March 2018Termination of appointment of Jerry Stokes as a director on 28 February 2018 (1 page)
21 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 January 2017Termination of appointment of Mark Anthony Hughes as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Mark Anthony Hughes as a director on 31 December 2016 (1 page)
18 January 2017Registered office address changed from 810 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 810 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 18 January 2017 (1 page)
17 January 2017Termination of appointment of Neil Gamewell as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Lee Martin Povah as a director on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Jerry Stokes as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Neil Gamewell as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Lee Martin Povah as a director on 31 December 2016 (1 page)
17 January 2017Appointment of Ms Jayne Worthington as a director on 31 December 2016 (2 pages)
17 January 2017Appointment of Mr Jerry Stokes as a director on 31 December 2016 (2 pages)
17 January 2017Appointment of Ms Jayne Worthington as a director on 31 December 2016 (2 pages)
17 January 2017Appointment of Mr Mark Anthony Hughes as a director on 31 December 2016 (2 pages)
17 January 2017Appointment of Mr Mark Anthony Hughes as a director on 31 December 2016 (2 pages)
23 November 2016Director's details changed for Neil Gamewell on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Neil Gamewell on 1 November 2016 (2 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 December 2015Termination of appointment of John Paul Deaville as a director on 2 July 2015 (1 page)
1 December 2015Termination of appointment of John Paul Deaville as a director on 2 July 2015 (1 page)
1 December 2015Termination of appointment of John Paul Deaville as a director on 2 July 2015 (1 page)
29 July 2015Company name changed national school sport apprenticeships LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
29 July 2015Registered office address changed from Manchester Club 81 King Street Manchester M2 4AH to 810 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Manchester Club 81 King Street Manchester M2 4AH to 810 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 29 July 2015 (1 page)
29 July 2015Company name changed national school sport apprenticeships LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
15 April 2015Appointment of Mr John Paul Deaville as a director on 20 March 2014 (2 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Appointment of Mr John Paul Deaville as a director on 20 March 2014 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 November 2013Registered office address changed from Oakland House 21 Hope Carr Road Tyldesley Lancashire WN7 3ET on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Oakland House 21 Hope Carr Road Tyldesley Lancashire WN7 3ET on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Oakland House 21 Hope Carr Road Tyldesley Lancashire WN7 3ET on 8 November 2013 (2 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)