Company NameTraining Un Limited
Company StatusDissolved
Company Number04786138
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carole Parrish
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address86a Mowbray Road
South Shields
Tyne And Wear
NE33 3AX
Director NameGeorge Forbes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleRetired
Correspondence Address7 Hawthorne Grove
Wallsend
Tyne & Wear
NE28 8HD
Secretary NameCarole Parrish
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Pen Bryn Hendy
Miskin
Pontyclun
CF72 8QX
Wales
Secretary NameGeorge Forbes
NationalityBritish
StatusResigned
Appointed05 March 2005(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 June 2020)
RoleMech Fitter
Correspondence Address7 Hawthorne Grove
Wallsend
Tyne & Wear
NE28 8HD

Location

Registered Address86a Mowbray Road
South Shields
Tyne And Wear
NE33 3AX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Financials

Year2013
Net Worth£7,196
Cash£10,386
Current Liabilities£8,158

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
10 May 2021Application to strike the company off the register (1 page)
13 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 January 2021Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
11 June 2020Termination of appointment of George Forbes as a secretary on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Carole Parrish on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 16 Ruskin Close Rugby Warwickshire CV22 5RU United Kingdom on 21 June 2011 (1 page)
21 June 2011Director's details changed for Carole Parrish on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 16 Ruskin Close Rugby Warwickshire CV22 5RU United Kingdom on 21 June 2011 (1 page)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Registered office address changed from 4 Pembroke Court Victoria Street Englefield Green Egham Surrey TW20 0QX on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 4 Pembroke Court Victoria Street Englefield Green Egham Surrey TW20 0QX on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 4 Pembroke Court Victoria Street Englefield Green Egham Surrey TW20 0QX on 1 December 2009 (1 page)
5 November 2009Director's details changed for Carole Parrish on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Carole Parrish on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Carole Parrish on 4 November 2009 (2 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 January 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
7 January 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from flat 5 17 branksome wood road bournemouth BH2 6DE (1 page)
3 September 2008Director's change of particulars / carole parrish / 02/08/2008 (1 page)
3 September 2008Director's change of particulars / carole parrish / 02/08/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from flat 5 17 branksome wood road bournemouth BH2 6DE (1 page)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
26 June 2008Return made up to 04/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 04/06/07; no change of members (6 pages)
25 June 2007Return made up to 04/06/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
31 January 2007Registered office changed on 31/01/07 from: 3 cobbs gardens olney buckinghamshire MK46 5QG (1 page)
31 January 2007Registered office changed on 31/01/07 from: 3 cobbs gardens olney buckinghamshire MK46 5QG (1 page)
27 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: langstone house 17 talbot square talbot green pontyclun rhondda cynnon taff CF72 8AB (1 page)
13 July 2005Registered office changed on 13/07/05 from: langstone house 17 talbot square talbot green pontyclun rhondda cynnon taff CF72 8AB (1 page)
12 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Registered office changed on 14/04/05 from: 28 pen bryn hendy miskin pontyclun CF72 8QX (1 page)
14 April 2005Registered office changed on 14/04/05 from: 28 pen bryn hendy miskin pontyclun CF72 8QX (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 04/06/04; full list of members (7 pages)
5 July 2004Return made up to 04/06/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 18 trem y garth llanharry mid glamorgan CF72 9NL (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Registered office changed on 12/05/04 from: 18 trem y garth llanharry mid glamorgan CF72 9NL (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Incorporation (10 pages)
4 June 2003Incorporation (10 pages)