Manchester
M3 3HF
Director Name | Ms Julie Elizabeth Barnes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 July 2019) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Veronica Jayne Forshaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threlfall Building Trueman Street Liverpool L3 2BA |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Threlfall Building Trueman Street Liverpool L3 2BA |
Director Name | Mr Paul Joseph Donaldson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threlfall Building Trueman Street Liverpool L3 2BA |
Secretary Name | Mrs Christine Lenderyou |
---|---|
Status | Closed |
Appointed | 01 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 July 2019) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Philip Neil Sheard |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Darryl John Cooke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Partner Gunnercooke Llp |
Country of Residence | United Kingdom |
Correspondence Address | Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS |
Secretary Name | Darryl John Cooke |
---|---|
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS |
Director Name | Mr David William McIntyre |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Mr David John Brennan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Mrs Diane McEvoy-Robinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Mr Peter Marples |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Ms Vivienne Ruth Tyler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Mr Nicholas Michael Small |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2015) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 23 Sefton Drive Liverpool Merseyside L8 3SD |
Director Name | Ms Susan Price |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 12 Princess Dock Princes Parade Liverpool L3 1BG |
Director Name | Mrs Trudy Patricia Burrows-Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 January 2016) |
Role | Assistant Principal |
Country of Residence | Wales |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Ms Angela Cox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2016) |
Role | Deputy Principal Quality And Transformation |
Country of Residence | England |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Mr David Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Director Name | Mr Peter Grieve |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Centre Bankfield Road Liverpool L13 0BQ |
Website | first4skills.com |
---|
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Liverpool Community College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,852,000 |
Gross Profit | £6,172,000 |
Net Worth | £1,311,000 |
Cash | £1,064,000 |
Current Liabilities | £1,298,000 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
23 August 2017 | Appointment of a voluntary liquidator (2 pages) |
4 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
10 May 2017 | Statement of affairs with form AM02SOC (7 pages) |
9 May 2017 | Result of meeting of creditors (50 pages) |
21 April 2017 | Statement of affairs with form AM02SOA (17 pages) |
18 April 2017 | Statement of administrator's proposal (48 pages) |
17 March 2017 | Registered office address changed from Bankfield Centre Bankfield Road Liverpool L13 0BQ to 3 Hardman Street Manchester M3 3HF on 17 March 2017 (2 pages) |
14 March 2017 | Appointment of an administrator (1 page) |
10 February 2017 | Full accounts made up to 31 July 2016 (25 pages) |
16 December 2016 | Appointment of Mr Philip Sheard as a director on 14 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Peter Grieve as a director on 14 December 2016 (1 page) |
24 November 2016 | Resolutions
|
7 November 2016 | Termination of appointment of David Wilson as a director on 25 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Susan Price as a director on 25 October 2016 (1 page) |
7 November 2016 | Appointment of Mrs Christine Lenderyou as a secretary on 1 August 2016 (2 pages) |
7 November 2016 | Appointment of Mr Peter Grieve as a director on 25 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Angela Cox as a director on 25 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
31 August 2016 | Appointment of Ms Veronica Forshaw as a director on 1 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Paul Joseph Donaldson as a director on 1 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Ian Smith as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Ms Julie Elizabeth Barnes as a director on 25 July 2016 (2 pages) |
21 June 2016 | Appointment of Mr David Wilson as a director on 19 April 2016 (2 pages) |
17 June 2016 | Termination of appointment of Trudy Patricia Burrows-Brown as a director on 13 January 2016 (1 page) |
27 April 2016 | Full accounts made up to 31 July 2015 (23 pages) |
20 April 2016 | Termination of appointment of David William Mcintyre as a director on 19 April 2016 (1 page) |
29 October 2015 | Appointment of Trudy Burrows as a director on 6 July 2015 (2 pages) |
29 October 2015 | Appointment of Trudy Burrows as a director on 6 July 2015 (2 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2015 | Appointment of Mrs Angela Cox as a director on 17 September 2015 (2 pages) |
30 June 2015 | Termination of appointment of Nicholas Michael Small as a director on 22 May 2015 (1 page) |
1 June 2015 | Resolutions
|
26 March 2015 | Appointment of Mrs Susan Price as a director on 20 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of David Brennan as a director on 4 December 2014 (1 page) |
25 March 2015 | Termination of appointment of David Brennan as a director on 4 December 2014 (1 page) |
4 February 2015 | Full accounts made up to 31 July 2014 (23 pages) |
1 October 2014 | Termination of appointment of Peter Marples as a director on 17 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Diane Mcevoy-Robinson as a director on 17 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
23 September 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (3 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 June 2013 | Resolutions
|
3 June 2013 | Appointment of Nicholas Small as a director (3 pages) |
24 May 2013 | Termination of appointment of Vivienne Tyler as a director (2 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
18 October 2012 | Company name changed gc co no. 105 LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Change of name notice (2 pages) |
11 October 2012 | Appointment of Ms Diane Mcevoy-Robinson as a director (3 pages) |
11 October 2012 | Appointment of Vivienne Ruth Tyler as a director (3 pages) |
11 October 2012 | Termination of appointment of Darryl Cooke as a director (2 pages) |
11 October 2012 | Termination of appointment of Darryl Cooke as a secretary (2 pages) |
11 October 2012 | Appointment of David William Mcintyre as a director (3 pages) |
11 October 2012 | Appointment of Mrs Elaine Bowker as a director (3 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of Mr Peter Marples as a director (3 pages) |
11 October 2012 | Appointment of David Brennan as a director (3 pages) |
4 September 2012 | Incorporation
|