Company NameDevelopment Training (NE) Ltd
Company StatusDissolved
Company Number03709509
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr John Robert Bennett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(8 years, 9 months after company formation)
Appointment Duration8 years (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Egremont Drive
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SE
Secretary NameMr John Robert Bennett
NationalityBritish
StatusClosed
Appointed01 March 2008(9 years after company formation)
Appointment Duration7 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Egremont Drive
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SE
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameMrs Doreen Linda Merrill
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence Address39 Coldwell Terrace
Felling
Gateshead
Tyne & Wear
NE10 9EY
Director NameMrs Doreen Linda Merrill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleCommunity Work
Country of ResidenceEngland
Correspondence Address39 Coldwell Terrace
Felling
Gateshead
Tyne & Wear
NE10 9EY
Secretary NameHarold Augustine Walton Lowden
NationalityBritish
StatusResigned
Appointed20 February 2006(7 years after company formation)
Appointment Duration2 years (resigned 01 March 2008)
RoleCompany Director
Correspondence Address43 Cotswold Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 9LD
Director NameMr Andrew Philip Merrill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence Address39 Coldwell Terrace
Gateshead
Tyne & Wear
NE10 9EY
Director NameMr Andrew Philip Merrill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence Address39 Coldwell Terrace
Gateshead
Tyne & Wear
NE10 9EY
Director NameMrs Alison Theresa Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Egremont Drive
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SE
Director NameMr Brian Kenny
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 August 2013)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaranar House 28-30 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaranar House 28-30 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaranar House 28-30 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressYorkshire Chambers
118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1A.t. Bennett
49.75%
Ordinary C
100 at £1John Robert Bennett
49.75%
Ordinary A
1 at £1Brian Kenny
0.50%
Ordinary D

Financials

Year2014
Net Worth-£65,469
Cash£84
Current Liabilities£137,947

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
16 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 November 2014Registered office address changed from Maranar House 28-30 Mosley Street Newcastle upon Tyne NE1 1DF to Yorkshire Chambers 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Maranar House 28-30 Mosley Street Newcastle upon Tyne NE1 1DF to Yorkshire Chambers 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 4 November 2014 (2 pages)
22 October 2014Statement of affairs with form 4.19 (5 pages)
22 October 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 June 2014Termination of appointment of Alison Bennett as a director (1 page)
8 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 201
(6 pages)
8 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 201
(6 pages)
24 September 2013Termination of appointment of Brian Kenny as a director (1 page)
24 September 2013Termination of appointment of John Harrison as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 April 2013Purchase of own shares. (3 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 201
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 201
(4 pages)
9 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2013Appointment of Mr John Harrison as a director (2 pages)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 December 2012Termination of appointment of Andrew Merrill as a director (1 page)
12 December 2012Termination of appointment of John Harrison as a director (1 page)
12 December 2012Termination of appointment of Doreen Merrill as a director (1 page)
12 December 2012Appointment of Mr Brian Kenny as a director (2 pages)
12 October 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
9 February 2011Registered office address changed from Maranar House Mosley Street Newcastle upon Tyne NE1 1DF England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Maranar House Mosley Street Newcastle upon Tyne NE1 1DF England on 9 February 2011 (1 page)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
2 December 2010Appointment of Mr John Harrison as a director (2 pages)
1 December 2010Registered office address changed from Clyde House Westmorland Road Newcastle upon Tyne NE1 4EG on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Clyde House Westmorland Road Newcastle upon Tyne NE1 4EG on 1 December 2010 (1 page)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 101
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 300
(4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 101
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 300
(4 pages)
11 February 2010Director's details changed for Andrew Philip Merrill on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Robert Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Philip Merrill on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Doreen Linda Merrill on 8 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Alison Theresa Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Alison Theresa Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Robert Bennett on 8 February 2010 (2 pages)
11 February 2010Director's details changed for Doreen Linda Merrill on 8 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 March 2009Return made up to 08/02/09; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 April 2008Resolutions
  • RES13 ‐ Convertion 04/04/2008
(1 page)
16 April 2008Ad 31/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 March 2008Secretary appointed mr john robert bennett (1 page)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
5 March 2008Appointment terminated secretary harold lowden (1 page)
17 December 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
5 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 February 2007Return made up to 08/02/07; full list of members (7 pages)
13 October 2006Accounts for a small company made up to 28 February 2006 (7 pages)
24 August 2006New director appointed (2 pages)
1 March 2006Director resigned (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
22 February 2006Return made up to 08/02/06; full list of members (6 pages)
25 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
16 February 2005Return made up to 08/02/05; full list of members (6 pages)
23 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
6 March 2004Return made up to 08/02/04; full list of members (6 pages)
23 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
28 February 2003Return made up to 08/02/03; full list of members (6 pages)
9 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 March 2001Return made up to 08/02/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 March 2000Return made up to 08/02/00; full list of members (6 pages)
5 March 1999Ad 01/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
8 February 1999Incorporation (17 pages)