About

Registered Number: 04714121
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 7 Groveland Road, Wallasey, Merseyside, CH45 8JX

 

Polymath Training Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Reynolds, Janette Grace, Reynolds, Paul Joseph are listed as directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Paul Joseph 27 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Janette Grace 28 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 May 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AA - Annual Accounts 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 29 July 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 06 April 2004
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.