Company NameGlobal Training Solutions.com Ltd
Company StatusDissolved
Company Number05967776
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Pringle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westbourne Avenue
Stakeford
Choppington
Northumberland
NE62 5YN
Secretary NamePaul Andrew Brown
NationalityBritish
StatusClosed
Appointed01 January 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address9 Saint Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr John David Baycroft
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront 4 Newburn Riverside
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY
Director NameMr David George Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(3 years after company formation)
Appointment Duration4 months, 3 weeks (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront 4 Newburn Riverside
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWaterfront 4 Newburn Riverside
Newcastle Upon Tyne
Tyne And Wear
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009Director's details changed for Mr John David Pringle on 18 November 2009 (2 pages)
8 December 2009Appointment of a director (2 pages)
8 December 2009Director's details changed for Mr John David Pringle on 18 November 2009 (2 pages)
8 December 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1
(5 pages)
8 December 2009Appointment of a director (2 pages)
8 December 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 1
(5 pages)
7 December 2009Director's details changed for Mr John David Baycroft on 18 November 2009 (2 pages)
7 December 2009Director's details changed for Mr John David Baycroft on 18 November 2009 (2 pages)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (3 pages)
6 November 2009Appointment of a director (2 pages)
6 November 2009Appointment of a director (2 pages)
23 October 2009Appointment of Mr David George Harrison as a director (2 pages)
23 October 2009Appointment of Mr David George Harrison as a director (2 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
20 August 2009Accounts made up to 31 October 2008 (7 pages)
26 January 2009Return made up to 16/10/08; full list of members (3 pages)
26 January 2009Return made up to 16/10/08; full list of members (3 pages)
14 November 2008Accounts made up to 31 October 2007 (7 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
14 April 2008Registered office changed on 14/04/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
4 December 2007Return made up to 16/10/07; full list of members (2 pages)
4 December 2007Return made up to 16/10/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007New director appointed (1 page)
10 February 2007New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)