Company NameTraining And Professional Development Limited
Company StatusDissolved
Company Number02658227
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Dissolution Date9 September 1997 (26 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 NameMr Anthony Jewson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 09 September 1997)
RoleLecturer
Correspondence Address5 Valley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5EB
Secretary NameMr Peter James Jennings
NationalityBritish
StatusClosed
Appointed20 August 1996(4 years, 9 months after company formation)
Appointment Duration1 year (closed 09 September 1997)
RoleCompany Director
Correspondence Address19 Cyprus Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5UL
Director NameGillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMrs Jacqueline Sayers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Director NameChristopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Secretary NameChristopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 1995)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address20 Collingwood St
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
8 October 1996Return made up to 29/10/95; full list of members (8 pages)
28 August 1996New secretary appointed (2 pages)
23 July 1996Compulsory strike-off action has been discontinued (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
24 October 1995Secretary resigned (2 pages)