Victoria Street Chadderton
Oldham
OL9 0HH
Secretary Name | Mr Neil Edward Flynn |
---|---|
Status | Closed |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Victoria Street Victoria Street Chadderton Oldham OL9 0HH |
Director Name | Mr Christopher David Massey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Victoria Street Victoria Street Chadderton Oldham OL9 0HH |
Registered Address | 1-5 Victoria Street Victoria Street Chadderton Oldham OL9 0HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christopher Massey 50.00% Ordinary |
---|---|
50 at £1 | Mohibur Rahman 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | Voluntary strike-off action has been suspended (1 page) |
10 November 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (2 pages) |
22 July 2015 | Application to strike the company off the register (2 pages) |
23 June 2015 | Termination of appointment of Christopher David Massey as a director on 11 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Christopher David Massey as a director on 11 June 2015 (1 page) |
16 December 2014 | Company name changed provident training LIMITED\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Company name changed provident training LIMITED\certificate issued on 16/12/14
|
3 December 2014 | Change of name notice (2 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Change of name notice (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|