Company NameP P Training Limited
Company StatusDissolved
Company Number04402351
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameJoanne Claire Ingham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Longhirst Drive
Southfields
Cramlington
NE23 7XL
Secretary NameAudrey Graham
NationalityBritish
StatusClosed
Appointed13 June 2006(4 years, 2 months after company formation)
Appointment Duration9 years (closed 19 June 2015)
RoleCompany Director
Correspondence Address16 Shiel Gardens
Cramlington
Northumberland
NE23 8HJ
Director NameRoy Ingham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleOperations Director
Correspondence Address1 Longhirst Drive
Southfields
Cramlington
NE23 7XL
Secretary NameJoanne Claire Ingham
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Longhirst Drive
Southfields
Cramlington
NE23 7XL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£278,154
Cash£212,095
Current Liabilities£276,853

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (6 pages)
19 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (6 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2015Liquidators statement of receipts and payments to 17 February 2015 (6 pages)
22 February 2015Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (6 pages)
22 January 2015Liquidators' statement of receipts and payments to 18 June 2014 (6 pages)
22 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (6 pages)
22 January 2015Liquidators statement of receipts and payments to 18 June 2014 (6 pages)
22 January 2015Liquidators' statement of receipts and payments to 18 June 2014 (6 pages)
22 January 2015Liquidators statement of receipts and payments to 18 December 2014 (6 pages)
26 June 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
26 June 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
6 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
6 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
6 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
31 December 2007Statement of affairs (8 pages)
31 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2007Appointment of a voluntary liquidator (1 page)
31 December 2007Statement of affairs (8 pages)
31 December 2007Appointment of a voluntary liquidator (1 page)
31 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 2 kings court potter street jarrow tyne and wear NE32 3QS (1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 2 kings court potter street jarrow tyne and wear NE32 3QS (1 page)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
5 June 2007Return made up to 25/03/07; full list of members (2 pages)
5 June 2007Return made up to 25/03/07; full list of members (2 pages)
28 February 2007Return made up to 25/03/06; full list of members (2 pages)
28 February 2007Return made up to 25/03/06; full list of members (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 May 2005Return made up to 25/03/05; full list of members (7 pages)
12 May 2005Return made up to 25/03/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 November 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 March 2004Return made up to 25/03/04; full list of members (7 pages)
29 March 2004Return made up to 25/03/04; full list of members (7 pages)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
26 November 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
25 March 2002Incorporation (16 pages)
25 March 2002Incorporation (16 pages)