Warning: file_put_contents(c/6acbb053e34ed398c5407d33f90529f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Academy For Growth Ltd, SK9 1DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACADEMY FOR GROWTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academy For Growth Ltd. The company was founded 15 years ago and was given the registration number 06761343. The firm's registered office is in WILMSLOW. You can find them at 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACADEMY FOR GROWTH LTD
Company Number:06761343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 2008
End of financial year:30 November 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Bollin House, Bollin Link, Wilmslow, SK9 1DP

Director23 January 2012Active
2nd Floor Bollin House, Bollin Link, Wilmslow, SK9 1DP

Director01 March 2011Active
Springfield House, Water Lane, Wilmslow, United Kingdom, SK9 5BG

Director01 March 2011Active
3000, Manchester Business Park, Aviator Way, Manchester, England, M22 5TG

Director01 March 2011Active
7, Ballater Drive, Bearsden, Scotland, G61 1BY

Director28 November 2008Active

People with Significant Control

Mr Stephen Thomas Hackney
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Springfield House, Water Lane, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Finlay
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Springfield House, Water Lane, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Gazette

Gazette dissolved liquidation.

Download
2023-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-10Address

Change registered office address company with date old address new address.

Download
2017-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-05Resolution

Resolution.

Download
2017-07-01Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Change account reference date company previous extended.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Officers

Change person director company with change date.

Download
2014-04-08Capital

Capital allotment shares.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download
2012-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.