Company NameMaggi Rose Training Ltd
Company StatusDissolved
Company Number07014708
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMargaret Doreen Rose
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address13 Guy Cook Close
Great Cornard
Sudbury
Suffolk
CO10 0JX
Secretary NameMr Andrew O'Brian Scott
StatusClosed
Appointed04 May 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 14 November 2014)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Margaret Doreen Rose
90.00%
Ordinary
10 at £1Andrew O'brian Scott
10.00%
Ordinary

Financials

Year2014
Net Worth-£57,429
Cash£8,670
Current Liabilities£84,020

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
27 November 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Statement of affairs with form 4.19 (9 pages)
27 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2013Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 8 November 2013 (2 pages)
4 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
12 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
4 May 2010Appointment of Mr Andrew O'brian Scott as a secretary (1 page)
2 October 2009Director appointed margaret doreen rose (2 pages)
14 September 2009Appointment terminated director barbara kahan (1 page)
10 September 2009Incorporation (12 pages)