Company NameTraindean Limited
Company StatusDissolved
Company Number03916343
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Paul Sheard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(9 months after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2015)
RoleManager
Country of ResidenceDurham
Correspondence Address17 Hadleigh Court
Coxhoe
Durham
DH6 4SJ
Director NameMargaret Esmerelda Sheard
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2000)
RoleManageress
Correspondence AddressBede House, 16 Church Street
Coxhoe
Durham
County Durham
DH6 4DD
Secretary NameKevin Paul Sheard
NationalityBritish
StatusResigned
Appointed16 February 2000(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressBede House, 16 Church Street
Coxhoe
Durham
County Durham
DH6 4DD
Secretary NameMrs Margaret Esmeralda Sheard
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hadleigh Court
Coxhoe
Durham
DH6 4SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Hadleigh Court
Coxhoe
Durham
DH6 4SJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Shareholders

1 at £1Kevin Paul Sheard
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,274
Cash£1,321
Current Liabilities£31,446

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 April 2011Termination of appointment of Margaret Sheard as a secretary (1 page)
2 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 April 2011Termination of appointment of Margaret Sheard as a secretary (1 page)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Kevin Paul Sheard on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Kevin Paul Sheard on 15 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 31/01/09; full list of members (5 pages)
13 May 2009Return made up to 31/01/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 31/01/08; full list of members (3 pages)
11 July 2008Return made up to 31/01/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2007Return made up to 31/01/07; full list of members (6 pages)
21 February 2007Return made up to 31/01/07; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 May 2006Return made up to 31/01/06; full list of members (6 pages)
18 May 2006Return made up to 31/01/06; full list of members (6 pages)
22 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2004Return made up to 31/01/04; full list of members (6 pages)
15 March 2004Return made up to 31/01/04; full list of members (6 pages)
20 February 2004Registered office changed on 20/02/04 from: robert miller & co imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
20 February 2004Registered office changed on 20/02/04 from: robert miller & co imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
10 May 2002Return made up to 31/01/02; full list of members (6 pages)
10 May 2002Return made up to 31/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
1 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2000Incorporation (14 pages)
31 January 2000Incorporation (14 pages)