Company NameTraining Development & Competence Ltd
Company StatusDissolved
Company Number05605092
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Ernest Lester
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(5 days after company formation)
Appointment Duration8 years, 5 months (closed 15 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Chadderton Drive
Thornaby
Stockton On Tees
Cleveland
TS17 9QB
Director NameMr William Michael Lester
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(5 days after company formation)
Appointment Duration8 years, 5 months (closed 15 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 St Cuthberts Avenue
Marton
Middlesbrough
Cleveland
TS7 8RG
Secretary NameMr Michael James Lester
NationalityBritish
StatusClosed
Appointed15 February 2008(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 15 April 2014)
RoleSystems Analyst
Correspondence Address63 Chadderton Drive
Thornaby
Stockton-On-Tees
Cleveland
TS17 9QB
Secretary NameMarilyn Lester
NationalityBritish
StatusResigned
Appointed01 November 2005(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2008)
RoleBook Keeper
Correspondence Address63 Chadderton Drive
Thornaby
Stockton On Tees
Cleveland
TS17 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Suite, 88 Church Rd
Stockton -On-Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Christine Lester
25.00%
Ordinary
1 at £1James Ernest Lester
25.00%
Ordinary
1 at £1Michael Lester
25.00%
Ordinary
1 at £1William Michael Lester
25.00%
Ordinary

Financials

Year2014
Net Worth£71,660
Cash£105,396
Current Liabilities£34,093

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 4
(5 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 4
(5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for James Ernest Lester on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Ernest Lester on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr William Michael Lester on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Michael Lester on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Michael Lester on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James Ernest Lester on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2008Secretary appointed mr michael james lester (1 page)
4 November 2008Appointment Terminated Secretary marilyn lester (1 page)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Secretary appointed mr michael james lester (1 page)
4 November 2008Appointment terminated secretary marilyn lester (1 page)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 27/10/06; full list of members (3 pages)
16 November 2006Return made up to 27/10/06; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Ad 01/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2005Ad 01/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Incorporation (9 pages)
27 October 2005Incorporation (9 pages)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)