About

Registered Number: 03904829
Date of Incorporation: 06/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 7 months ago)
Registered Address: Lee House, 90 Great Bridgewater Street, Manchester, Lancashire, M1 5JW

 

Based in Manchester in Lancashire, Business Learning Solutions Ltd was established in 2000, it's status is listed as "Dissolved". The current directors of Business Learning Solutions Ltd are listed as Simpson, Paul Anthony, Fishley, Gillian, Donnelly, Kirstie. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Kirstie 06 January 2000 25 September 2000 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Paul Anthony 07 November 2014 - 1
FISHLEY, Gillian 18 July 2013 07 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 December 2014
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 06 December 2013
AP03 - Appointment of secretary 13 September 2013
AP03 - Appointment of secretary 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 06 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 18 January 2005
363s - Annual Return 11 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 February 2003
AUD - Auditor's letter of resignation 03 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
363s - Annual Return 23 January 2001
225 - Change of Accounting Reference Date 05 December 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
MEM/ARTS - N/A 27 January 2000
MEM/ARTS - N/A 27 January 2000
CERTNM - Change of name certificate 24 January 2000
NEWINC - New incorporation documents 06 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.