Company Information for FRONESIS LEARNING LIMITED
MACRON STADIUM BURNDEN WAY, LOSTOCK, LOSTOCK, BOLTON, BL6 6JW,
|
Company Registration Number
07048979
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FRONESIS LEARNING LIMITED | ||
Legal Registered Office | ||
MACRON STADIUM BURNDEN WAY LOSTOCK LOSTOCK BOLTON BL6 6JW Other companies in BL6 | ||
Previous Names | ||
|
Company Number | 07048979 | |
---|---|---|
Company ID Number | 07048979 | |
Date formed | 2009-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 2016-10-19 | |
Return next due | 2017-11-02 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-17 17:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN HOLDSWORTH |
Director | ||
ANTHONY JAMES MASSEY |
Company Secretary | ||
ADAM PETER BASSINGTHWAITE |
Director | ||
ANTHONY JAMES MASSEY |
Director | ||
JAMES MARK EDWARD TUCKER |
Director | ||
ANDREW WATKINS |
Director | ||
PAUL MATTHEW WOOD |
Director | ||
RICHARD CHARLES GEE |
Director | ||
PHILIP ANDREW GARTSIDE |
Director | ||
BRADLEY GEORGE COOPER |
Director | ||
ADEN YUSSUF DURDE |
Director | ||
AMY VICTORIA TUCKER |
Company Secretary | ||
AMY VICTORIA TUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BWFC2019 LIMITED | Director | 2016-03-10 | CURRENT | 1895-01-16 | Liquidation | |
BOLTON SPORTS VILLAGE LIMITED | Director | 2016-03-10 | CURRENT | 1995-02-23 | Active | |
BOLTON SPORTING VENTURES LIMITED | Director | 2016-03-10 | CURRENT | 1996-07-16 | Active | |
BURNDEN LEISURE LIMITED | Director | 2016-03-10 | CURRENT | 1938-01-11 | Liquidation | |
BOLTON WHITES HOTEL LIMITED | Director | 2016-03-10 | CURRENT | 1998-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 417 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEAN HOLDSWORTH | |
TM02 | Termination of appointment of Anthony James Massey on 2016-06-28 | |
AP01 | DIRECTOR APPOINTED KENNETH ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BASSINGTHWAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES GEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GARTSIDE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 417 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES GEE | |
AAMD | Amended full accounts made up to 2014-06-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY COOPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATKINS / 18/11/2014 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 417 | |
AR01 | 19/10/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GEORGE COOPER / 01/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GARTSIDE / 01/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM REEBOK STADIUM BURNDEN WAY LOSTOCK BOLTON BL6 6JW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADEN DURDE | |
AR01 | 19/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEN DURDE / 20/10/2013 | |
AA01 | CURRSHO FROM 31/10/2013 TO 30/06/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/03/2013 | |
SH01 | 06/03/13 STATEMENT OF CAPITAL GBP 417 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WATKINS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES MASSEY | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW GARTSIDE | |
AP01 | DIRECTOR APPOINTED MR BRADLEY GEORGE COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMY TUCKER | |
AP03 | SECRETARY APPOINTED ANTHONY JAMES MASSEY | |
RES15 | CHANGE OF NAME 19/11/2012 | |
CERTNM | COMPANY NAME CHANGED SPORTING CHANCES ALL 4 SPORT LTD CERTIFICATE ISSUED ON 29/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB | |
AR01 | 19/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY TUCKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER BASSINGTHWAITE / 13/08/2010 | |
AP01 | DIRECTOR APPOINTED JAMES TUCKER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND | |
AP03 | SECRETARY APPOINTED AMY VICTORIA TUCKER | |
AP01 | DIRECTOR APPOINTED AMY VICTORIA TUCKER | |
AP01 | DIRECTOR APPOINTED PAUL MATTHEW WOOD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education
Creditors Due Within One Year | 2012-10-31 | £ 15,866 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 12,765 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONESIS LEARNING LIMITED
Cash Bank In Hand | 2012-10-31 | £ 6,848 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 26,866 |
Shareholder Funds | 2011-10-31 | £ 14,101 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as FRONESIS LEARNING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |