Company NameThe Training Advice Centre Ltd
Company StatusDissolved
Company Number04122999
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJacqueline Honor Turnbull
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleTraining Manager
Correspondence Address67 Pinedale Drive
South Hetton
County Durham
DH6 2XG
Secretary NameHilary Guthrie
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleTraining Manager
Correspondence AddressSouth Lodge Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMr Michael Andrew Guthrie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 David Gardens
Sunderland
SR6 9NG
Director NameMr Graham Guthrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleTraining Manager
Correspondence Address2 David Gardens
Sunderland
SR6 9NG
Director NameHilary Guthrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleTraining Manager
Correspondence AddressSouth Lodge Callaly Castle
Alnwick
Northumberland
NE66 4TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 26 Bridge House
Bridge Street
Sunderland
Tyne And Wear
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2008Application for striking-off (1 page)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 12/12/06; full list of members (7 pages)
4 October 2006Secretary's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 47-50 nile street sunderland SR1 1EY (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 12/12/05; full list of members (7 pages)
1 February 2005Return made up to 12/12/04; full list of members (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
29 December 2003Return made up to 12/12/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 January 2001Ad 12/12/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 December 2000Secretary resigned (1 page)