About

Registered Number: 04545349
Date of Incorporation: 25/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2016 (7 years and 10 months ago)
Registered Address: DELOITTE LLP, 2 Hardman Street, Manchester, M60 2AT

 

Established in 2002, Elmfield Training Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Elmfield Training Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOKE, Andrew 01 October 2010 24 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2016
2.24B - N/A 29 April 2016
2.35B - N/A 20 April 2016
2.24B - N/A 31 March 2016
2.24B - N/A 06 October 2015
2.24B - N/A 27 March 2015
2.31B - N/A 27 March 2015
2.24B - N/A 23 October 2014
2.31B - N/A 23 October 2014
2.24B - N/A 30 May 2014
F2.18 - N/A 31 December 2013
2.17B - N/A 10 December 2013
2.16B - N/A 04 December 2013
AD01 - Change of registered office address 07 November 2013
2.12B - N/A 06 November 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 10 September 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AA - Annual Accounts 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
MISC - Miscellaneous document 07 December 2012
AR01 - Annual Return 04 December 2012
DISS40 - Notice of striking-off action discontinued 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AA01 - Change of accounting reference date 24 April 2012
MISC - Miscellaneous document 01 February 2012
CH01 - Change of particulars for director 06 December 2011
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 22 February 2011
AP03 - Appointment of secretary 24 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
MG01 - Particulars of a mortgage or charge 23 December 2010
MG01 - Particulars of a mortgage or charge 23 December 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 05 October 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 13 May 2010
AA01 - Change of accounting reference date 10 May 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 18 July 2007
RESOLUTIONS - N/A 24 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
287 - Change in situation or address of Registered Office 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
363a - Annual Return 10 December 2004
CERTNM - Change of name certificate 27 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2011 Outstanding

N/A

Legal charge 30 September 2011 Outstanding

N/A

Legal charge 30 September 2011 Outstanding

N/A

Legal charge 30 September 2011 Outstanding

N/A

Debenture 30 September 2011 Outstanding

N/A

Mortgage 20 December 2010 Fully Satisfied

N/A

Mortgage 20 December 2010 Fully Satisfied

N/A

Mortgage 20 December 2010 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 23 March 2010 Fully Satisfied

N/A

Mortgage 02 October 2009 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.