Company NameJohn Wright Training Services Limited
Company StatusDissolved
Company Number04817757
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date31 October 2023 (4 months, 4 weeks ago)
Previous NameLintonville 65 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDorothy Ann Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakville
North Seaton
Ashington
Northumberland
NE63 9SZ
Director NameMr John Wright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oakville
North Seaton
Ashington
Northumberland
NE63 9SZ
Secretary NameDorothy Ann Wright
NationalityBritish
StatusClosed
Appointed15 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakville
North Seaton
Ashington
Northumberland
NE63 9SZ
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Pembroke Gardens
Ashington
Northumberland
NE63 9SU
Secretary NamePeter Weldon
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Taylor Avenue
Milburn Park
Ashington
Northumberland
NE63 9JW

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£919
Cash£12,491
Current Liabilities£14,232

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
3 August 2023Application to strike the company off the register (1 page)
25 April 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 April 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
20 October 2022Micro company accounts made up to 31 July 2022 (6 pages)
19 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 July 2021 (6 pages)
26 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 July 2020 (6 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
6 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
27 September 2016Micro company accounts made up to 31 July 2016 (5 pages)
27 September 2016Micro company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 January 2015Registered office address changed from 30 Oakville North Seaton Ashington Northumberland NE63 9SZ to 87 Station Road Ashington Northumberland NE63 8RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 30 Oakville North Seaton Ashington Northumberland NE63 9SZ to 87 Station Road Ashington Northumberland NE63 8RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 30 Oakville North Seaton Ashington Northumberland NE63 9SZ to 87 Station Road Ashington Northumberland NE63 8RS on 7 January 2015 (1 page)
6 January 2015Director's details changed for John Wright on 6 January 2015 (2 pages)
6 January 2015Director's details changed for John Wright on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Dorothy Ann Wright on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Dorothy Ann Wright on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Dorothy Ann Wright on 6 January 2015 (2 pages)
6 January 2015Director's details changed for John Wright on 6 January 2015 (2 pages)
26 September 2014Micro company accounts made up to 31 July 2014 (2 pages)
26 September 2014Micro company accounts made up to 31 July 2014 (2 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for John Wright on 2 July 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Dorothy Ann Wright on 2 July 2010 (2 pages)
9 July 2010Director's details changed for Dorothy Ann Wright on 2 July 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for John Wright on 2 July 2010 (2 pages)
9 July 2010Director's details changed for Dorothy Ann Wright on 2 July 2010 (2 pages)
9 July 2010Director's details changed for John Wright on 2 July 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 02/07/08; full list of members (4 pages)
16 July 2008Return made up to 02/07/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 July 2006Return made up to 02/07/06; full list of members (2 pages)
7 July 2006Return made up to 02/07/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Return made up to 02/07/05; full list of members (7 pages)
1 September 2005Return made up to 02/07/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2004Return made up to 02/07/04; full list of members (7 pages)
2 August 2004Return made up to 02/07/04; full list of members (7 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
11 September 2003Registered office changed on 11/09/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
20 August 2003Company name changed lintonville 65 LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed lintonville 65 LIMITED\certificate issued on 20/08/03 (2 pages)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)