Company NameInternational Training Consortium Limited
Company StatusDissolved
Company Number01218888
CategoryPrivate Limited Company
Incorporation Date9 July 1975(48 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMartin Parker
NationalityBritish
StatusClosed
Appointed04 November 1993(18 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(25 years, 12 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameKeith Christopher Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(25 years, 12 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleManagement Consultant
Correspondence Address21 Glebe Crescent
Kenilworth
Warwickshire
CV8 1JA
Director NameDerek James George
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 January 1995)
RoleChemical Engineer
Correspondence AddressHawthorne Chipstead Court
Bessels Green
Sevenoaks
Kent
TN13 2PZ
Director NameMalcolm Stuart Pratt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1994)
RoleChemist
Correspondence Address10 Greenfield Way
Cuddington
Northwich
Cheshire
CW8 2YH
Director NamePeter John Waite
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1995)
RoleConsultant
Correspondence AddressTreetopst Road
Upper Warren Avenue
Caversham
Reading
RG4 7ED
Secretary NameSteven Brian Dodd
NationalityBritish
StatusResigned
Appointed11 January 1993(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 1993)
RoleCompany Director
Correspondence Address67 Carmarthen Close
Callands
Warrington
Cheshire
WA5 5UT
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(17 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 June 1993)
RoleManaging Director-Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(17 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Director NameDr David John Moffatt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191 Myton Road
Warwick
Warwickshire
CV34 6PH
Director NameMr John Andrew Metcalfe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JE

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 March 2002Director resigned (1 page)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
23 May 2000Full accounts made up to 31 December 1999 (13 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1999Secretary's particulars changed (1 page)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1998Return made up to 13/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (16 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; no change of members (5 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
13 October 1996Return made up to 13/09/96; full list of members (5 pages)
23 August 1996Full accounts made up to 31 March 1996 (34 pages)
23 November 1995Director resigned (4 pages)
14 March 1995Director resigned (2 pages)
15 February 1993Return made up to 11/01/93; full list of members (8 pages)
10 June 1986Particulars of mortgage/charge (3 pages)