Company NameGrowing Your Potential Ltd
Company StatusDissolved
Company Number06823195
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Nardia Joy Lloyd-Ashton
Date of BirthMay 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Buckingham Road
Chorlton
Manchester
Lancashire
M21 0SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1N.j. Lloyd-ashton
100.00%
Ordinary

Financials

Year2014
Net Worth£11,763
Cash£11,561
Current Liabilities£306

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Director's details changed for Mrs Nardia Joy Lloyd-Ashton on 31 December 2014 (2 pages)
12 March 2015Director's details changed for Mrs Nardia Joy Lloyd-Ashton on 31 December 2014 (2 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Nardia Joy Lloyd on 31 December 2014 (2 pages)
11 March 2015Director's details changed for Nardia Joy Lloyd on 31 December 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page)
29 October 2013Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 April 2011Director's details changed for Nardia Joy Lloyd on 2 December 2010 (3 pages)
12 April 2011Director's details changed for Nardia Joy Lloyd on 2 December 2010 (3 pages)
12 April 2011Director's details changed for Nardia Joy Lloyd on 2 December 2010 (3 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Nardia Joy Lloyd on 2 December 2010 (2 pages)
5 April 2011Director's details changed for Nardia Joy Lloyd on 2 December 2010 (2 pages)
5 April 2011Director's details changed for Nardia Joy Lloyd on 2 December 2010 (2 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Nardia Joy Lloyd on 18 February 2010 (2 pages)
19 April 2010Director's details changed for Nardia Joy Lloyd on 18 February 2010 (2 pages)
1 September 2009Ad 18/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 September 2009Ad 18/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 March 2009Director appointed nardia joy lloyd (2 pages)
21 March 2009Director appointed nardia joy lloyd (2 pages)
24 February 2009Appointment terminated director barbara kahan (1 page)
24 February 2009Appointment terminated director barbara kahan (1 page)
18 February 2009Incorporation (12 pages)
18 February 2009Incorporation (12 pages)