Company NameEZPC Training Limited
Company StatusDissolved
Company Number05019594
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Hardy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address86 St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
Secretary NameLesley Hardy
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 St Aidans Drive
Bishop Auckland
County Durham
DL14 6DF

Location

Registered Address86 St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
2 April 2013Registered office address changed from 16 Silver Street Bishop Auckland County Durham DL14 7NY England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 16 Silver Street Bishop Auckland County Durham DL14 7NY England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 16 Silver Street Bishop Auckland County Durham DL14 7NY England on 2 April 2013 (1 page)
22 March 2013Termination of appointment of Lesley Hardy as a secretary on 1 March 2013 (1 page)
22 March 2013Termination of appointment of Lesley Hardy as a secretary (1 page)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 10
(3 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 10
(3 pages)
18 January 2013Director's details changed for Mr Peter Hardy on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Peter Hardy on 18 January 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Registered office address changed from 3 St Aidans Drive Bishop Auckland County Durham DL14 6DF United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 3 st Aidans Drive Bishop Auckland County Durham DL14 6DF United Kingdom on 27 April 2012 (1 page)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from 3 St Aidens Drive Bishop Auckland Durham DL14 6DF Uk on 31 January 2012 (1 page)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from 3 st Aidens Drive Bishop Auckland Durham DL14 6DF Uk on 31 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Peter Hardy on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Peter Hardy on 24 January 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Secretary's change of particulars / lesley hardy / 06/06/2008 (1 page)
19 January 2009Director's change of particulars / peter hardy / 06/06/2008 (1 page)
19 January 2009Director's Change of Particulars / peter hardy / 06/06/2008 / HouseName/Number was: , now: 3; Street was: 17 denwick close, now: st aidans drive; Post Town was: chester le street, now: bishop auckland; Post Code was: DH2 3TL, now: DL14 6DF (1 page)
19 January 2009Secretary's Change of Particulars / lesley hardy / 06/06/2008 / HouseName/Number was: , now: 3; Street was: 17 denwick close, now: st aidans drive; Area was: deneside, now: ; Post Town was: chester le street, now: bishop auckland; Post Code was: DH2 3TL, now: DL14 6DF (1 page)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Registered office changed on 03/06/2008 from 17 denwick close deneside chester le street county durham DH2 3TL (1 page)
3 June 2008Registered office changed on 03/06/2008 from 17 denwick close deneside chester le street county durham DH2 3TL (1 page)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2007Return made up to 19/01/07; full list of members (2 pages)
25 April 2007Return made up to 19/01/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 19/01/05; full list of members (6 pages)
10 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6 ivanhoe terrace chester-le-street durham DH3 3JB (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6 ivanhoe terrace chester-le-street durham DH3 3JB (1 page)
19 January 2004Incorporation (19 pages)
19 January 2004Incorporation (19 pages)