Company NameShildon And Darlington Training Limited
Company StatusDissolved
Company Number02807159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1993(31 years ago)
Dissolution Date3 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Toni Stratton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(11 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 03 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Clifton Road
Darlington
Durham
DL1 5DX
Director NameMr Alasdair James Ross
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMrs Andrea Joy Marshall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameWalter Nunn
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 21 January 2005)
RoleRetired
Correspondence Address12 Queen Street
Shildon
County Durham
DL4 2HD
Director NameBryan Mawson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleUnemployed
Correspondence Address11 Pine Tree Crescent
Shildon
County Durham
DL4 2AU
Director NameLinda Lowe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 1994)
RoleUnemployed
Correspondence Address92 Redworth Road
Shildon
County Durham
DL4 2JS
Director NameBarry Powton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleProduction Supervisor
Correspondence Address18 Tomlin Street
Shildon
County Durham
DL4 2JG
Director NameCllr Mr James Gary Huntington
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Central Parade
Shildon
County Durham
DL4 1DL
Director NameMr John Quigley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 15 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Teesdale Walk
Shildon
County Durham
DL4 2NB
Director NameSidney Race
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 1994)
RoleRetired
Correspondence Address131 Auckland Terrace
Shildon
County Durham
DL4 1AZ
Director NameJohn George Henry Sedgwick
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleRetired
Correspondence Address18 Fir Tree
Shildon
County Durham
DL4 2AF
Director NameMr Vernon Chapman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address1 Newlands Road
Shildon
County Durham
DL4 1NJ
Director NameAgnes Chapman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1997)
RoleHousewife
Correspondence Address1 Newlands Avenue
Shildon
County Durham
DL4 1NJ
Director NamePhilip Edward Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleEngineer
Correspondence AddressFox And Hounds
Market Place
Shildon
County Durham
DL4 2DP
Director NameJohn William Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1995)
RoleSelf Employed Electrician
Correspondence Address29 St Johns Road
Shildon
County Durham
DL4 1LT
Director NameWray Baxter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleUnemployed
Correspondence Address26 King Edward Street
Shildon
County Durham
DL4 2EU
Director NameJohn Arnott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2000)
RolePostman
Correspondence Address17 Almond Court
Shildon
County Durham
DL4 2RG
Director NameFrank Timmis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration6 years (resigned 03 April 2000)
RoleUnemployed
Correspondence Address4 Aspen Court
Shildon
County Durham
DL4 2RQ
Director NameJoseph Waites
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleRetired
Correspondence Address27 Jubilee Crescent
Shildon
County Durham
DL4 2AN
Director NameMr Alan Walker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration18 years, 8 months (resigned 29 November 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address25 Primitive Street
Shildon
County Durham
DL4 1EQ
Secretary NameMr Thomas Toward
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grasmere Avenue
West Auckland
County Durham
DL14 9LX
Director NameJohn Mayfors Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressThe Printer's House
Six Mafeking Place
Shildon
County Durham
DL4 1LY
Director NamePeter John Garnett Jp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2000)
RoleRetired
Correspondence Address17 Windsor Gardens
Meridan
Shildon
County Durham
DL4 1NA
Director NameMr Gordon Michael Lipinski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2007)
RoleManager
Correspondence Address34 Riverside
South Church
Bishop Auckland
County Durham
DL14 6XT
Director NameMr Thomas Toward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 November 2012)
RoleGoverment Local Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Grasmere Avenue
West Auckland
County Durham
DL14 9LX
Director NameMr Thomas Ian Ferguson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 June 2008)
RoleParalegal
Correspondence Address16 Lilac Close
Spennymoor
County Durham
DL16 7YB
Director NameMaqbool Hussain Chaudhri
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 The Green
Richmond
North Yorkshire
DL10 4RG
Director NameKuldip Kaur Brooks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 October 2007)
RoleDirector Of Focus Training & D
Country of ResidenceEngland
Correspondence Address6 Cromarty Close
Darlington
County Durham
DL1 3RE
Director NameMr Robert Charles Whitehouse
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 August 2013)
RoleConsutant
Country of ResidenceEngland
Correspondence Address5 Parkland Drive
Darlington
County Durham
DL3 9DT
Secretary NameMr Allan Walker
NationalityBritish
StatusResigned
Appointed11 June 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address25 Primitive Street
Shildon
County Durham
DL4 1EQ
Director NameMr Harry Armitage
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2011)
RoleNvq Internal Verifier
Country of ResidenceUnited Kingdom
Correspondence Address1b Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMiss Anita Clementson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1b Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameMrs Wilhelmina Johanna Put
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed02 November 2011(18 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 July 2012)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton Cottage Brandon View
Broompark
Durham
DH7 7SY
Director NameMr Ian Charles Bradshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2012(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1b Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMrs Susan Coulson
StatusResigned
Appointed29 November 2012(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 August 2013)
RoleCompany Director
Correspondence Address1b Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Turnover£657,101
Net Worth£103,695
Cash£618
Current Liabilities£239,460

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 August 2018Final Gazette dissolved following liquidation (1 page)
3 May 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
30 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (18 pages)
30 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (18 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
6 May 2016Liquidators' statement of receipts and payments to 17 February 2016 (25 pages)
6 May 2016Liquidators statement of receipts and payments to 17 February 2016 (25 pages)
6 May 2016Liquidators' statement of receipts and payments to 17 February 2016 (25 pages)
6 March 2015Liquidators statement of receipts and payments to 17 February 2015 (26 pages)
6 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (26 pages)
6 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (26 pages)
24 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2014Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA United Kingdom on 28 February 2014 (2 pages)
28 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2014Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA United Kingdom on 28 February 2014 (2 pages)
28 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 February 2014Statement of affairs with form 4.19 (7 pages)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Appointment of a voluntary liquidator (1 page)
27 February 2014Statement of affairs with form 4.19 (7 pages)
30 January 2014Termination of appointment of John Wilkin as a director (1 page)
30 January 2014Termination of appointment of John Wilkin as a director (1 page)
10 September 2013Termination of appointment of Susan Coulson as a secretary (1 page)
10 September 2013Termination of appointment of Robert Whitehouse as a director (1 page)
10 September 2013Termination of appointment of Susan Coulson as a secretary (1 page)
10 September 2013Termination of appointment of Robert Whitehouse as a director (1 page)
10 September 2013Termination of appointment of Maqbool Chaudhri as a director (1 page)
10 September 2013Termination of appointment of Maqbool Chaudhri as a director (1 page)
6 August 2013Termination of appointment of Ian Bradshaw as a director (1 page)
6 August 2013Termination of appointment of Ian Bradshaw as a director (1 page)
28 May 2013Annual return made up to 31 March 2013 no member list (7 pages)
28 May 2013Annual return made up to 31 March 2013 no member list (7 pages)
18 December 2012Full accounts made up to 31 July 2012 (19 pages)
18 December 2012Full accounts made up to 31 July 2012 (19 pages)
7 December 2012Appointment of Mr. Ian Charles Bradshaw as a director (2 pages)
7 December 2012Termination of appointment of Anita Clementson as a director (1 page)
7 December 2012Appointment of Mr. Ian Charles Bradshaw as a director (2 pages)
7 December 2012Termination of appointment of Thomas Toward as a director (1 page)
7 December 2012Termination of appointment of Alan Walker as a director (1 page)
7 December 2012Termination of appointment of Thomas Toward as a director (1 page)
7 December 2012Termination of appointment of Anita Clementson as a director (1 page)
7 December 2012Termination of appointment of Alan Walker as a director (1 page)
30 November 2012Appointment of Mrs Andrea Joy Marshall as a director (2 pages)
30 November 2012Appointment of Mrs Andrea Joy Marshall as a director (2 pages)
29 November 2012Appointment of Mr Alasdair James Ross as a director (2 pages)
29 November 2012Termination of appointment of Wilhelmina Put as a director (1 page)
29 November 2012Appointment of Mr John Graeme Wilkin as a director (2 pages)
29 November 2012Termination of appointment of Wilhelmina Put as a director (1 page)
29 November 2012Appointment of Mrs Susan Coulson as a secretary (1 page)
29 November 2012Termination of appointment of Allan Walker as a secretary (1 page)
29 November 2012Appointment of Mr Alasdair James Ross as a director (2 pages)
29 November 2012Appointment of Mrs Susan Coulson as a secretary (1 page)
29 November 2012Appointment of Mr John Graeme Wilkin as a director (2 pages)
29 November 2012Termination of appointment of Allan Walker as a secretary (1 page)
20 June 2012Termination of appointment of John Quigley as a director (1 page)
20 June 2012Termination of appointment of John Quigley as a director (1 page)
24 April 2012Annual return made up to 31 March 2012 no member list (10 pages)
24 April 2012Annual return made up to 31 March 2012 no member list (10 pages)
11 January 2012Full accounts made up to 31 July 2011 (21 pages)
11 January 2012Full accounts made up to 31 July 2011 (21 pages)
16 November 2011Termination of appointment of Harry Armitage as a director (1 page)
16 November 2011Termination of appointment of Harry Armitage as a director (1 page)
3 November 2011Appointment of Mrs Wilhelmina Johanna Put as a director (2 pages)
3 November 2011Appointment of Mrs Wilhelmina Johanna Put as a director (2 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (9 pages)
14 January 2011Total exemption full accounts made up to 31 July 2010 (27 pages)
14 January 2011Total exemption full accounts made up to 31 July 2010 (27 pages)
17 December 2010Appointment of Miss Anita Clementson as a director (2 pages)
17 December 2010Appointment of Miss Anita Clementson as a director (2 pages)
7 December 2010Registered office address changed from Unit 4 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 4 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 4 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG United Kingdom on 7 December 2010 (1 page)
22 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
20 April 2010Director's details changed for Maqbool Hussain Chaudhri on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr. Harry Armitage on 14 October 2009 (2 pages)
20 April 2010Director's details changed for Alan Walker on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Thomas Toward on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Thomas Toward on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Toni Stratton on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Toni Stratton on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr. Harry Armitage on 14 October 2009 (2 pages)
20 April 2010Director's details changed for John Quigley on 31 March 2010 (2 pages)
20 April 2010Director's details changed for John Quigley on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Alan Walker on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Maqbool Hussain Chaudhri on 31 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (27 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (27 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Appointment of Mr. Harry Armitage as a director (2 pages)
15 October 2009Appointment of Mr. Harry Armitage as a director (2 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 April 2009Secretary appointed mr. Allan walker (1 page)
20 April 2009Secretary appointed mr. Allan walker (1 page)
20 April 2009Annual return made up to 31/03/09 (4 pages)
20 April 2009Appointment terminated secretary thomas toward (1 page)
20 April 2009Appointment terminated secretary thomas toward (1 page)
20 April 2009Annual return made up to 31/03/09 (4 pages)
26 September 2008Appointment terminated director thomas ferguson (1 page)
26 September 2008Appointment terminated director thomas ferguson (1 page)
8 September 2008Registered office changed on 08/09/2008 from jubilee fields training centre jubilee road shildon co durham DL4 2AL (1 page)
8 September 2008Registered office changed on 08/09/2008 from jubilee fields training centre jubilee road shildon co durham DL4 2AL (1 page)
30 April 2008Director's change of particulars / toni stratton / 01/12/2007 (1 page)
30 April 2008Director's change of particulars / toni stratton / 01/12/2007 (1 page)
30 April 2008Director's change of particulars / thomas ferguson / 30/04/2008 (2 pages)
30 April 2008Annual return made up to 31/03/08 (4 pages)
30 April 2008Director's change of particulars / thomas ferguson / 30/04/2008 (2 pages)
30 April 2008Annual return made up to 31/03/08 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 May 2007Annual return made up to 31/03/07 (5 pages)
16 May 2007Annual return made up to 31/03/07 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2006Annual return made up to 31/03/06 (5 pages)
19 May 2006Annual return made up to 31/03/06 (5 pages)
25 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 April 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
3 February 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
3 February 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 June 2004Annual return made up to 31/03/04 (4 pages)
1 June 2004Annual return made up to 31/03/04 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2003Annual return made up to 31/03/03 (4 pages)
15 June 2003Annual return made up to 31/03/03 (4 pages)
7 May 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/02
(4 pages)
7 May 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/02
(4 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
19 April 2001Annual return made up to 31/03/01 (4 pages)
19 April 2001Annual return made up to 31/03/01 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Annual return made up to 31/03/00 (8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Annual return made up to 31/03/00 (8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Annual return made up to 31/03/99 (8 pages)
6 April 1999Annual return made up to 31/03/99 (8 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
30 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 April 1997Annual return made up to 31/03/97 (8 pages)
30 April 1997Annual return made up to 31/03/97 (8 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 March 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
31 March 1993Incorporation (55 pages)
31 March 1993Incorporation (55 pages)