Company NameHead To Head Training UK Limited
Company StatusDissolved
Company Number06619319
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Victor John Peter Farlie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLichen House
Farm Lane
Ditchling
East Sussex
BN6 8UK
Director NameMr Robert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield
Blackden
Goostrey
Cheshire
CW4 8DQ
Secretary NameMr Robert Edward Turner
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield
Blackden
Goostrey
Cheshire
CW4 8DQ
Director NameMr Dominic Kemple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gregory House
Stanley Gardens
London
W3 7RZ
Director NameMr Marcel Lekkerkerker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRoyal Middlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameCalder Holdinf B.V. (Corporation)
StatusResigned
Appointed12 May 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
Correspondence AddressPostbus 1442
8001 Bk Zwolle
The Netherlands

Location

Registered AddressRoyal Middlehaven House
21 Gosford Street
Middlesbrough
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Redwood Education Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£117,106
Cash£110,056
Current Liabilities£36,267

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
29 October 2012Termination of appointment of Marcel Lekkerkerker as a director on 22 October 2012 (1 page)
29 October 2012Application to strike the company off the register (3 pages)
29 October 2012Application to strike the company off the register (3 pages)
29 October 2012Termination of appointment of Marcel Lekkerkerker as a director (1 page)
15 October 2012Termination of appointment of Calder Holdinf B.V. as a director on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Calder Holdinf B.V. as a director (1 page)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
21 February 2012Change of accounting reference date (3 pages)
21 February 2012Change of accounting reference date (3 pages)
2 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Robert Turner as a director (2 pages)
20 May 2011Termination of appointment of Robert Turner as a director (2 pages)
20 May 2011Appointment of Calder Holdinf B.V. as a director (3 pages)
20 May 2011Termination of appointment of Dominic Kemple as a director (2 pages)
20 May 2011Appointment of Marcel Lekkerkerker as a director (3 pages)
20 May 2011Termination of appointment of Victor Farlie as a director (2 pages)
20 May 2011Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 (2 pages)
20 May 2011Termination of appointment of Robert Turner as a secretary (2 pages)
20 May 2011Termination of appointment of Robert Turner as a secretary (2 pages)
20 May 2011Termination of appointment of Victor Farlie as a director (2 pages)
20 May 2011Appointment of Calder Holdinf B.V. as a director (3 pages)
20 May 2011Appointment of Marcel Lekkerkerker as a director (3 pages)
20 May 2011Termination of appointment of Dominic Kemple as a director (2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
22 October 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
4 August 2009Return made up to 13/06/09; full list of members (4 pages)
4 August 2009Return made up to 13/06/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from centurion house 129 deansgate manchester M3 3AA (1 page)
8 June 2009Registered office changed on 08/06/2009 from centurion house 129 deansgate manchester M3 3AA (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2008Director appointed dominic kemple (2 pages)
3 July 2008Director appointed dominic kemple (2 pages)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)