Company NameStairway Training
Company StatusDissolved
Company Number02298312
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameRichard Thomas Alfred Bone
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(7 years, 6 months after company formation)
Appointment Duration28 years
RoleRetired
Correspondence Address14 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL
Director NameMr William Craddock
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(7 years, 6 months after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Donvale Road
Donwell
Washington
Tyne & Wear
NE37 1DN
Director NameMiss Elizabeth Farrelly
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(7 years, 6 months after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStella Maris 8 Station Road South
Murton
Seaham
County Durham
SR7 9RS
Director NameJennie Meik
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(7 years, 6 months after company formation)
Appointment Duration28 years
RoleRetired
Correspondence Address13 Belle Vue Road
Sunderland
Tyne & Wear
SR2 7SQ
Director NameJohn George Nordstrom
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(7 years, 6 months after company formation)
Appointment Duration28 years
RoleRetired
Correspondence Address44 Somerset Road
Springwell
Sunderland
Tyne And Wear
SR3 4EH
Director NameJohn Rawling
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(7 years, 6 months after company formation)
Appointment Duration28 years
RoleRetired
Correspondence Address36 Hawthorn Street
Millfield
Sunderland
Tyne And Wear
SR4 7UP
Director NameErnest George Hurst
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(9 years, 6 months after company formation)
Appointment Duration26 years
RoleRetired
Correspondence Address23 Bede Terrace
Chester Le Street
County Durham
DH2 2AZ
Secretary NameErnest George Hurst
NationalityBritish
StatusCurrent
Appointed29 March 1999(10 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address23 Bede Terrace
Chester Le Street
County Durham
DH2 2AZ
Director NameMr Stephen John Haywood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1995)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address1 Ladywood Park
Houghton Le Spring
Tyne & Wear
DH4 7QB
Secretary NameStephen Hebden
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence Address87 Grange Road
Carrville
Durham
County Durham
DH1 1AQ
Secretary NameJohn Thirlaway
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address8 Bredon Close
Lambton
Washington
Tyne & Wear
NE38 0PQ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£10,187
Cash£90,348
Current Liabilities£81,500

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2004Dissolved (1 page)
20 July 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Registered office changed on 12/12/00 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
16 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Declaration of solvency (4 pages)
16 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2000Annual return made up to 26/03/00 (5 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 April 1999Registered office changed on 20/04/99 from: the parade hendon sunderland SR2 8NT (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Annual return made up to 26/03/99 (6 pages)
20 April 1999New secretary appointed (2 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 April 1998Annual return made up to 26/03/98 (6 pages)
15 April 1998New director appointed (2 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1997Registered office changed on 10/06/97 from: norfolk house commercial road hendon sunderland SR2 8NW (1 page)
21 March 1997Annual return made up to 26/03/97
  • 363(287) ‐ Registered office changed on 21/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Annual return made up to 26/03/96 (6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New secretary appointed (2 pages)
7 April 1995Annual return made up to 26/03/95 (4 pages)
21 March 1989Company name changed stairways training\certificate issued on 22/03/89 (2 pages)
20 September 1988Incorporation (22 pages)