Company NameTraining & Consultancy Ltd
Company StatusDissolved
Company Number05333573
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 2 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Ian Howe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 09 May 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehall Lane
Iveston
Consett
County Durham
DH8 7TA
Secretary NameJudith Hannant
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleClerical
Correspondence Address9 Heron Gate
Guisborough
Cleveland
TS14 8PG
Director NameMr Ian Howe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a West View
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 7JL
Director NameMr Colin Hannant
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2014)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMiss Rebecca Mawson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehall Lane
Iveston
Consett
County Durham
DH8 7TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone08717054564
Telephone regionUnknown

Location

Registered Address2nd Floor The Old Bank
Newmarket St
Consett
DH8 5LQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Ian Howe
50.00%
Ordinary
1 at £1Rebecca Mawson
50.00%
Ordinary

Financials

Year2014
Net Worth£85,327
Cash£29,440
Current Liabilities£66,434

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Compulsory strike-off action has been discontinued (1 page)
9 September 2020Registered office address changed from Flat 2, the Old Bank Newmarket Street Consett DH8 5LQ England to 2nd Floor the Old Bank Newmarket St Consett DH8 5LQ on 9 September 2020 (1 page)
9 September 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 December 2019Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Flat 2, the Old Bank Newmarket Street Consett DH8 5LQ on 2 December 2019 (1 page)
2 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
24 January 2018Termination of appointment of Rebecca Mawson as a director on 31 December 2017 (1 page)
24 January 2018Termination of appointment of Rebecca Mawson as a director on 31 December 2017 (1 page)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
15 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Termination of appointment of Colin Hannant as a director on 12 December 2014 (1 page)
17 February 2015Termination of appointment of Colin Hannant as a director on 12 December 2014 (1 page)
17 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Director's details changed for Mr Ian Howe on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Director's details changed for Mr Ian Howe on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Miss Rebecca Mawson on 14 January 2014 (2 pages)
15 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Director's details changed for Miss Rebecca Mawson on 14 January 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Register inspection address has been changed from 92 Westgate Guisborough Cleveland TS14 6AP England (1 page)
12 December 2012Appointment of Mr Ian Howe as a director (2 pages)
12 December 2012Appointment of Mr Ian Howe as a director (2 pages)
12 December 2012Appointment of Miss Rebecca Mawson as a director (2 pages)
12 December 2012Register(s) moved to registered inspection location (1 page)
12 December 2012Register(s) moved to registered inspection location (1 page)
12 December 2012Appointment of Miss Rebecca Mawson as a director (2 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 2a West View Forest Hall Newcastle upon Tyne Tyne and Wear NE12 7JL on 23 January 2012 (1 page)
23 January 2012Registered office address changed from , 2a West View, Forest Hall, Newcastle upon Tyne, Tyne and Wear, NE12 7JL on 23 January 2012 (1 page)
26 August 2011Appointment of Mr Colin Hannant as a director (2 pages)
26 August 2011Appointment of Mr Colin Hannant as a director (2 pages)
26 August 2011Termination of appointment of Ian Howe as a director (1 page)
26 August 2011Termination of appointment of Ian Howe as a director (1 page)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Registered office address changed from , 9 Heron Gate, Guisborough, Cleveland, TS14 8PG on 16 February 2011 (2 pages)
16 February 2011Appointment of Ian Howe as a director (3 pages)
16 February 2011Registered office address changed from 9 Heron Gate Guisborough Cleveland TS14 8PG on 16 February 2011 (2 pages)
16 February 2011Appointment of Ian Howe as a director (3 pages)
16 February 2011Termination of appointment of Colin Hannant as a director (2 pages)
16 February 2011Termination of appointment of Colin Hannant as a director (2 pages)
16 February 2011Termination of appointment of Judith Hannant as a secretary (2 pages)
16 February 2011Termination of appointment of Judith Hannant as a secretary (2 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 February 2011Register inspection address has been changed (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Director's details changed for Colin Hannant on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Colin Hannant on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Colin Hannant on 1 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 17/01/06; full list of members (6 pages)
25 January 2006Return made up to 17/01/06; full list of members (6 pages)
6 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
17 January 2005Incorporation (9 pages)
17 January 2005Incorporation (9 pages)