Company Name24/7 Training Limited
Company StatusDissolved
Company Number04789056
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameYvonne Shillock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 The Orchard
Pity Me
Durham
DH1 5DA
Secretary NameNoreen Shillock
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Lumley Road
Newton Hall
Durham
DH1 5NR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressAire House
Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth-£183
Cash£183
Current Liabilities£588

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
5 October 2007Registered office changed on 05/10/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads durham DN1 5NE (1 page)
3 October 2007Application for striking-off (1 page)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Return made up to 23/05/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 August 2005Registered office changed on 01/08/05 from: c/o westwaters oakmere belmont business park durham co durham DH1 1TN (1 page)
26 May 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2004Return made up to 05/06/04; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 August 2003Director resigned (1 page)
5 June 2003Incorporation (16 pages)