Company NameFitted Interiors Training And Installations Limited
Company StatusDissolved
Company Number06413149
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher Raffo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Greenlee Drive
Dalesford Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Secretary NameMrs Joanne Raffo
StatusClosed
Appointed24 April 2013(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameBarry Goldsborough
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address72 Dukesfield
Earsdon Way
Newcastle Upon Tyne
Tyne & Wear
NE27 0EZ
Director NameMr Thomas Cleghorn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Greenlee Drive
Dalesford Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Director NameMr Thomas Cleghorn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Greenlee Drive
Dalesford Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Director NameMr Barry Robert Goldsborough
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dukesfield
Shiremoor
Newcastle Upon Tyne
NE27 0EZ
Director NameMr Steve Michael Rutland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Industry Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5XB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitefittraining.org.uk
Email address[email protected]
Telephone0191 4661046
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5 at £1Christopher Raffo
100.00%
Ordinary

Financials

Year2014
Net Worth£29,239
Cash£32,244

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 October 2021Final Gazette dissolved following liquidation (1 page)
5 July 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Registered office address changed from Moresby Main Road Stocksfield NE43 7NJ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 June 2019 (1 page)
27 June 2019Appointment of a voluntary liquidator (3 pages)
27 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-13
(1 page)
27 June 2019Statement of affairs (8 pages)
29 November 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 December 2016Registered office address changed from Unit 3 Industry Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5XB to Moresby Main Road Stocksfield NE43 7NJ on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Unit 3 Industry Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5XB to Moresby Main Road Stocksfield NE43 7NJ on 7 December 2016 (1 page)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(3 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(3 pages)
16 November 2015Termination of appointment of Steve Michael Rutland as a director on 13 February 2015 (1 page)
16 November 2015Termination of appointment of Steve Michael Rutland as a director on 13 February 2015 (1 page)
8 May 2015Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
8 May 2015Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 5
(4 pages)
16 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 5
(4 pages)
9 September 2014Appointment of Mr Steven Rutland as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Steven Rutland as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Steven Rutland as a director on 1 September 2014 (2 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
(3 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
(3 pages)
29 May 2013Termination of appointment of Barry Goldsborough as a secretary (1 page)
29 May 2013Termination of appointment of Barry Goldsborough as a director (1 page)
29 May 2013Termination of appointment of Barry Goldsborough as a secretary (1 page)
29 May 2013Appointment of Mrs Joanne Raffo as a secretary (1 page)
29 May 2013Appointment of Mrs Joanne Raffo as a secretary (1 page)
29 May 2013Termination of appointment of Barry Goldsborough as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 November 2012Termination of appointment of Thomas Cleghorn as a director (1 page)
27 November 2012Termination of appointment of Thomas Cleghorn as a director (1 page)
27 November 2012Registered office address changed from 80 Greenlee Drive Dalesford Green Newcastle upon Tyne Tyne & Wear NE7 7GA on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Thomas Cleghorn as a director (1 page)
27 November 2012Termination of appointment of Thomas Cleghorn as a director (1 page)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 November 2012Registered office address changed from 80 Greenlee Drive Dalesford Green Newcastle upon Tyne Tyne & Wear NE7 7GA on 27 November 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
13 April 2011Appointment of Mr Barry Goldsborough as a director (2 pages)
13 April 2011Appointment of Mr Barry Goldsborough as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Appointment of Mr Thomas Cleghorn as a director (2 pages)
19 November 2010Appointment of Mr Thomas Cleghorn as a director (2 pages)
19 November 2010Appointment of Mr Thomas Cleghorn as a director (2 pages)
19 November 2010Appointment of Mr Thomas Cleghorn as a director (2 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Christopher Raffo on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Raffo on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Christopher Raffo on 1 October 2009 (2 pages)
22 April 2009Return made up to 30/10/08; full list of members (3 pages)
22 April 2009Return made up to 30/10/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Registered office changed on 04/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
4 November 2007Registered office changed on 04/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
4 November 2007Director resigned (1 page)
30 October 2007Incorporation (14 pages)
30 October 2007Incorporation (14 pages)