Company NameRooster Training Solutions Limited
Company StatusDissolved
Company Number04955036
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Glenis Lorna Armstrong Wilkinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleTraining Consultant
Correspondence AddressHauptplatz 34
2070 Retz
Austria
Director NameJonathan Armstrong Wilkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleManager
Correspondence AddressHauptplatz 34
2070 Retz
Austria
Secretary NameJonathan Armstrong Wilkinson
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleManager
Correspondence AddressHauptplatz 34
2070 Retz
Austria
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressC/O Haines Watts Sterling House
22 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at 1Mr Jonathan Armstrong Wilkinson
50.00%
Ordinary
1 at 1Mrs Glenis Lorna Armstrong Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£206,275
Cash£31,845
Current Liabilities£46,750

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (1 page)
27 November 2008Return made up to 06/11/08; full list of members (5 pages)
13 November 2007Return made up to 06/11/07; full list of members (5 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Return made up to 06/11/06; full list of members (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 November 2005Return made up to 06/11/05; full list of members (5 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 April 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
9 November 2004Return made up to 06/11/04; full list of members (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 33 waldron street bishop auckland county durham DL14 7DS (1 page)
14 December 2003Secretary resigned (4 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed;new director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (2 pages)