Company NameTeaching Force Limited
Company StatusDissolved
Company Number09726872
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)
Previous NameWelbeck Road Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael John Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2018(3 years after company formation)
Appointment Duration4 years, 4 months (closed 06 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5th Floor Manchester Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMrs Vivien Helen Cruickshank
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point Welbeck Road
West Bridgford
Nottingham
NG2 7QW
Director NameMr Ian Michael Sackree
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Point Welbeck Road
West Bridgford
Nottingham
NG2 7QW

Location

Registered Address5th Floor Manchester Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Return of final meeting in a members' voluntary winding up (9 pages)
12 August 2021Registered office address changed from Manchester Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Manchester Ship Canal House 98 King Street Manchester M2 4WU on 12 August 2021 (2 pages)
19 September 2020Registered office address changed from C/O C/O Protocol the Point Welbeck Road West Bridgford Nottingham NG2 7QW United Kingdom to Manchester Ship Canal House 98 King Street Manchester M2 4WU on 19 September 2020 (2 pages)
9 September 2020Appointment of a voluntary liquidator (3 pages)
9 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-30
(1 page)
9 September 2020Declaration of solvency (5 pages)
29 July 2020Termination of appointment of Ian Michael Sackree as a director on 29 July 2020 (1 page)
30 April 2020Full accounts made up to 31 July 2019 (22 pages)
4 February 2020Cessation of Ian Michael Sackree as a person with significant control on 1 February 2019 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 February 2020Notification of Law 2478 Limited as a person with significant control on 1 February 2019 (2 pages)
3 May 2019Full accounts made up to 31 July 2018 (23 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 August 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
28 August 2018Appointment of Mr Michael John Kelly as a director on 28 August 2018 (2 pages)
15 August 2018Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018 (1 page)
23 July 2018Cessation of Derek Compton Lewis as a person with significant control on 18 July 2018 (1 page)
23 July 2018Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018 (1 page)
9 July 2018Full accounts made up to 30 September 2017 (24 pages)
12 February 2018Notification of David Lawrence Wilkinson as a person with significant control on 28 February 2017 (2 pages)
9 February 2018Cessation of Viv Helen Cruickshank as a person with significant control on 28 February 2017 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Full accounts made up to 30 September 2016 (21 pages)
6 July 2017Full accounts made up to 30 September 2016 (21 pages)
13 March 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
13 March 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
9 March 2017Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page)
9 March 2017Termination of appointment of Vivien Helen Cruickshank as a director on 31 January 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
3 February 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
20 August 2015Company name changed welbeck road LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
20 August 2015Company name changed welbeck road LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
(3 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)