Company NameBreakthrough Management Training Limited
Company StatusDissolved
Company Number03156752
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameWickenby Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnton Frankeiss
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address29 Eskdale Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4DN
Director NameMr George Heydon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameMr George Heydon
NationalityBritish
StatusClosed
Appointed22 November 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameJulie Patricia Herbert
NationalityBritish
StatusClosed
Appointed01 April 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address35 Reef House
Harbour Walk
Hartlepool
Cleveland
TS24 0XT
Director NameDerek John Webb
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address7 Rowanside
Risedale Hill
Grange Over Sands
Cumbria
LA11 7EQ
Secretary NameFreda Webb
NationalityBritish
StatusResigned
Appointed11 September 1996(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 2002)
RoleSecretary
Correspondence Address7 Rowanside
Grange Over Sands
Cumbria
LA11 7EQ
Director NameMark Radtke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address7 Aireside Terrace
Cononley
Keighley
West Yorkshire
BD20 8LY
Secretary NameJemma Victoria Marshall
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address50 Greenford
Kibblesworth
Gateshead
Tyne & Wear
NE11 0TJ
Director NameTop Directors Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressHigh Road
Londonthorpe
Grantham
Lincs
NG31 9RU
Secretary NameTop Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressHigh Road
Londonthorpe
Grantham
Lincs
NG31 9RU

Location

Registered AddressTalent House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
22 November 2004Director resigned (1 page)
1 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
16 February 2004Return made up to 08/02/04; full list of members (8 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
25 February 2003Return made up to 08/02/03; full list of members (5 pages)
25 February 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002S-div 22/11/02 (1 page)
5 December 2002Resolutions
  • RES13 ‐ Sub division 22/11/02
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 February 2000Return made up to 08/02/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
5 March 1999Return made up to 08/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
6 February 1998Return made up to 08/02/98; no change of members (4 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
24 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 August 1997Registered office changed on 21/08/97 from: l'onde high road londonthorpe grantham lincs NG31 9RU (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
24 October 1996Company name changed wickenby contractors LIMITED\certificate issued on 25/10/96 (5 pages)
8 February 1996Incorporation (15 pages)