Company NameCommunity Skills Development Agency Limited
Company StatusDissolved
Company Number08725412
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameProvident Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohibur Rahman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Victoria Street
Victoria Street Chadderton
Oldham
OL9 0HH
Secretary NameMr Neil Edward Flynn
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Victoria Street
Victoria Street Chadderton
Oldham
OL9 0HH
Director NameMr Christopher David Massey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Victoria Street
Victoria Street Chadderton
Oldham
OL9 0HH

Location

Registered Address1-5 Victoria Street
Victoria Street Chadderton
Oldham
OL9 0HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher Massey
50.00%
Ordinary
50 at £1Mohibur Rahman
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Voluntary strike-off action has been suspended (1 page)
10 November 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (2 pages)
22 July 2015Application to strike the company off the register (2 pages)
23 June 2015Termination of appointment of Christopher David Massey as a director on 11 June 2015 (1 page)
23 June 2015Termination of appointment of Christopher David Massey as a director on 11 June 2015 (1 page)
16 December 2014Company name changed provident training LIMITED\certificate issued on 16/12/14 (2 pages)
16 December 2014Company name changed provident training LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
(2 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
(1 page)
3 December 2014Change of name notice (2 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)