About

Registered Number: 03037060
Date of Incorporation: 23/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND

 

Based in Poynton in Cheshire, Learoyd Group Ltd was founded on 23 March 1995, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Chadwick, Claire, Baker, Wendy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, Claire 31 October 2013 - 1
BAKER, Wendy 05 October 2011 31 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 31 May 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 23 March 2016
AA01 - Change of accounting reference date 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 27 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 07 January 2014
MR04 - N/A 04 December 2013
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AP03 - Appointment of secretary 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 February 2009
353 - Register of members 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 29 March 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 27 February 2006
363a - Annual Return 19 April 2005
AA - Annual Accounts 19 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 February 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 09 March 2004
353 - Register of members 25 February 2004
287 - Change in situation or address of Registered Office 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
363a - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
AA - Annual Accounts 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 02 August 2002
363a - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
353 - Register of members 17 January 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 30 July 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363a - Annual Return 27 February 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 12 May 2000
363a - Annual Return 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
225 - Change of Accounting Reference Date 24 August 1999
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
363a - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 03 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
363a - Annual Return 25 February 1998
353 - Register of members 25 February 1998
363a - Annual Return 22 April 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
AA - Annual Accounts 26 January 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1996
288 - N/A 21 July 1996
288 - N/A 14 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
RESOLUTIONS - N/A 17 June 1996
RESOLUTIONS - N/A 17 June 1996
MEM/ARTS - N/A 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 1996
123 - Notice of increase in nominal capital 11 June 1996
363s - Annual Return 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1995
395 - Particulars of a mortgage or charge 13 June 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
88(2)P - N/A 16 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
MEM/ARTS - N/A 16 May 1995
288 - N/A 03 April 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2003 Fully Satisfied

N/A

Debenture 06 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.