Company NameHarringtons Tuition Centres Ltd
Company StatusDissolved
Company Number08625821
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameHarringtons Tution Centres Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Kadeer Mohammed
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6-8 Crompton Street
Bury
Lancashire
BL9 0AD
Director NameMr Jafar Iqbal
Date of BirthJune 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
BL9 5AS
Director NameMr Mohammed Kadeer
Date of BirthAugust 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 Crompton Mews
2a Crompton Street
Bury
Lancashire
BL9 0NT
Director NameMr Mohammed Masum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 Crompton Mews
2a Crompton Street
Bury
Lancashire
BL9 0NT
Director NameMr Ibrar Akbar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6-8 Crompton Street
Bury
Lancashire
BL9 0AD

Contact

Websiteharringtonstuitioncentres.co.uk
Email address[email protected]
Telephone0161 6679142
Telephone regionManchester

Location

Registered Address6-8 Crompton Street
Bury
Lancashire
BL9 0AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

34 at £1Ibrar Akbar
34.00%
Ordinary
33 at £1Kadeer Mohammed
33.00%
Ordinary
33 at £1Masum Mohammed
33.00%
Ordinary

Financials

Year2014
Net Worth-£10,040
Cash£2,851
Current Liabilities£13,509

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Micro company accounts made up to 29 February 2016 (2 pages)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 April 2015Current accounting period shortened from 31 December 2014 to 28 February 2014 (1 page)
9 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 March 2015Appointment of Mr Kadeer Mohammed as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Ibrar Akbar as a director on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Suite 8 Crompton Mews 2a Crompton Street Bury Lancashire BL9 0NT to 6-8 Crompton Street Bury Lancashire BL9 0AD on 23 March 2015 (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
24 September 2013Termination of appointment of Mohammed Masum as a director (1 page)
24 September 2013Termination of appointment of Mohammed Kadeer as a director (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
30 July 2013Company name changed harringtons tution centres LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Appointment of Mr Mohammed Masum as a director (2 pages)
29 July 2013Appointment of Mr Ibrar Akbar as a director (2 pages)
29 July 2013Registered office address changed from 65 Canning Street Bury BL9 5AS England on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Jafar Iqbal as a director (1 page)
29 July 2013Appointment of Mr Mohammed Kadeer as a director (2 pages)
26 July 2013Incorporation (24 pages)