Company NameArcturus Training Limited
Company StatusDissolved
Company Number04148421
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Robert Douglas Bond
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
Director NameMr John Dauncey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address6 Nairnhead Close
Middlesbrough
Cleveland
TS8 9PN
Director NameJacqueline Angela Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleTrainer
Correspondence Address93 Barnston
North Seaton
Ashington
Northumberland
NE63 9UA
Director NameBrian Haley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleTrainer
Correspondence Address93 Barnston
North Seaton
Ashington
Northumberland
NE63 9UA
Secretary NameBrian Haley
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleTrainer
Correspondence Address93 Barnston
North Seaton
Ashington
Northumberland
NE63 9UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address56 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

50 at £1John Dauncey
50.00%
Ordinary
50 at £1Robert Douglas Bond
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,086
Cash£367
Current Liabilities£2,916

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
23 May 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 June 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
4 February 2010Director's details changed for John Dauncey on 4 January 2010 (2 pages)
4 February 2010Director's details changed for John Dauncey on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Robert Douglas Bond on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Robert Douglas Bond on 4 January 2010 (2 pages)
4 February 2010Director's details changed for John Dauncey on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Robert Douglas Bond on 4 January 2010 (2 pages)
1 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
6 February 2009Appointment terminated secretary brian haley (1 page)
6 February 2009Appointment terminated secretary brian haley (1 page)
16 June 2008Appointment terminated director brian haley (1 page)
16 June 2008Appointment terminated director jacqueline ellis (1 page)
16 June 2008Appointment terminated director jacqueline ellis (1 page)
16 June 2008Appointment terminated director brian haley (1 page)
9 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
31 January 2008Return made up to 26/01/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
3 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 February 2007Return made up to 26/01/07; full list of members (9 pages)
13 February 2007Return made up to 26/01/07; full list of members (9 pages)
12 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
12 June 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 February 2006Return made up to 26/01/06; full list of members (9 pages)
6 February 2006Return made up to 26/01/06; full list of members (9 pages)
3 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
3 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
4 February 2005Return made up to 26/01/05; full list of members (9 pages)
4 February 2005Return made up to 26/01/05; full list of members (9 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
5 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
11 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Registered office changed on 24/07/01 from: 1 tarr steps ingleby barwick stockton on tees cleveland TS17 0NG (1 page)
24 July 2001Registered office changed on 24/07/01 from: 1 tarr steps ingleby barwick stockton on tees cleveland TS17 0NG (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
26 January 2001Incorporation (32 pages)
26 January 2001Incorporation (32 pages)