About

Registered Number: 04220345
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 6 months ago)
Registered Address: FRP ADVISORY, Castle Acres Everard Way, Narborough, Leicester, LE19 1BY

 

Established in 2001, No Limits Education & Training Ltd have registered office in Narborough, Leicester. Southgate, Jeremy David Novic, Burton, George Allison, Limb, Maureen Elizabeth, Maskell, Debi are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHGATE, Jeremy David Novic 01 January 2003 - 1
LIMB, Maureen Elizabeth 01 July 2003 19 April 2006 1
MASKELL, Debi 01 June 2003 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BURTON, George Allison 21 May 2001 31 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2014
4.68 - Liquidator's statement of receipts and payments 22 April 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
4.68 - Liquidator's statement of receipts and payments 16 May 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 28 March 2011
AD01 - Change of registered office address 17 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2010
RESOLUTIONS - N/A 22 March 2010
4.20 - N/A 22 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
RESOLUTIONS - N/A 18 November 2003
123 - Notice of increase in nominal capital 18 November 2003
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 14 July 2003
225 - Change of Accounting Reference Date 14 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
395 - Particulars of a mortgage or charge 20 March 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.