Company NameDistinctive Training Limited
Company StatusDissolved
Company Number06396865
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Ronald Graham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7th Floor
Aidan House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Barrie John Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7th Floor
Aidan House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr John Louis Neilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7th Floor Aidan House
Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Secretary NameMr Barrie John Miller
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7th Floor
Aidan House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Andrew Geoffrey White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(11 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Aidan House
Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU

Location

Registered AddressBegbies Traynor(Central)Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

25 at £1Mr Andrew Geoffrey White
25.00%
B
25 at £1Mr Barrie John Miller
25.00%
C
25 at £1Mr John Louis Neilson
25.00%
D
25 at £1Mr John Ronald Graham
25.00%
A

Financials

Year2014
Net Worth£89,287
Cash£142,627
Current Liabilities£1,758,488

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
17 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (17 pages)
17 April 2014Liquidators statement of receipts and payments to 6 March 2014 (17 pages)
17 April 2014Liquidators statement of receipts and payments to 6 March 2014 (17 pages)
17 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (17 pages)
23 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 March 2013Statement of affairs with form 4.19 (13 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Statement of affairs with form 4.19 (13 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 15 February 2013 (2 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(8 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
(8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 April 2011Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Andrew Geoffrey White on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr John Louis Neilson on 14 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr John Ronald Graham on 13 April 2011 (2 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr John Louis Neilson on 12 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Andrew Geoffrey White on 12 October 2009 (2 pages)
11 October 2010Registered office address changed from 7th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
11 October 2010Registered office address changed from 7th Floor Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr John Louis Neilson on 12 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Andrew Geoffrey White on 12 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Mr Barrie John Miller on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr John Ronald Graham on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
6 October 2010Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 February 2009Return made up to 11/10/08; full list of members (5 pages)
10 February 2009Return made up to 11/10/08; full list of members (5 pages)
9 February 2009Director's change of particulars / john graham / 18/10/2007 (1 page)
9 February 2009Director's change of particulars / john graham / 18/10/2007 (1 page)
28 December 2008Registered office changed on 28/12/2008 from innovate office leeds M1 junction 46 4100 park approach thorpe park leeds LS15 8GB (1 page)
28 December 2008Registered office changed on 28/12/2008 from innovate office leeds M1 junction 46 4100 park approach thorpe park leeds LS15 8GB (1 page)
7 November 2008Director appointed andrew geoffrey white (2 pages)
7 November 2008Director appointed andrew geoffrey white (2 pages)
28 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
11 October 2007Incorporation (24 pages)
11 October 2007Incorporation (24 pages)