Company NameMayberry Training Limited
Company StatusDissolved
Company Number08593637
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDawn Dickson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nolton Court
Ingelby Barwick
Stockton On Tees
Durham
TS17 5EY
Director NameEsmond Raja
Date of BirthMay 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCounty Durham
Correspondence Address6 Nolton Court
Ingelby Barwick
Stockton On Tees
County Durham
TS17 5EY
Director NameMr Keith Joseph Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Glenluce
Vigo
Birtley
County Durham
DH3 2HZ
Director NameMr David Maurice Dickson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dawn Dickson
66.67%
Ordinary A
1 at £1David Dickson
33.33%
Ordinary A

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (1 page)
2 February 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 7 March 2019 (1 page)
4 July 2018Cessation of David Dickson as a person with significant control on 3 July 2018 (1 page)
4 July 2018Termination of appointment of David Maurice Dickson as a director on 3 July 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
27 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Termination of appointment of Esmond Raja as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Esmond Raja as a director on 1 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Termination of appointment of Esmond Raja as a director on 1 July 2015 (1 page)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
11 March 2015Termination of appointment of Keith Gill as a director on 1 March 2015 (1 page)
11 March 2015Appointment of Mr David Dickson as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Mr David Dickson as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Mr David Dickson as a director on 1 March 2015 (2 pages)
11 March 2015Termination of appointment of Keith Gill as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of Keith Gill as a director on 1 March 2015 (1 page)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(5 pages)
5 July 2013Director's details changed for Dawn Dixon on 2 July 2013 (2 pages)
5 July 2013Director's details changed for Dawn Dixon on 2 July 2013 (2 pages)
5 July 2013Director's details changed for Dawn Dixon on 2 July 2013 (2 pages)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 3
(24 pages)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 3
(24 pages)