This company is commonly known as Elite Training, Assessing And Development Cic. The company was founded 11 years ago and was given the registration number 08299254. The firm's registered office is in STOKE-ON-TRENT. You can find them at 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC |
---|---|---|
Company Number | : | 08299254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 November 2012 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Secretary | 19 November 2012 | Active |
1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 19 November 2012 | Active |
1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 19 November 2012 | Active |
Ashland House, Dobson Park Way, Ince, Wigan, England, WN2 2DX | Director | 03 November 2015 | Active |
Plattbridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG | Director | 31 July 2014 | Active |
Ashland House, Dobson Park Way, Ince, Wigan, England, WN2 2DX | Director | 24 June 2014 | Active |
St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, England, M40 7NY | Director | 19 January 2018 | Active |
St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, England, M40 7NY | Director | 26 February 2019 | Active |
St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, England, M40 7NY | Director | 19 April 2018 | Active |
Ms Katherine Thomson | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 1st Floor Suite 4, Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Mr Clodius Ngwenya | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 1st Floor Suite 4, Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-22 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.