Company NameTransformation Training & Martial Arts Limited
Company StatusDissolved
Company Number08855865
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Mark Robert Hetherington
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Dean Group Business Park, Brenda R
Hartlepool
TS25 2BW
Director NameMr Anthony Rice
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cribyn Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EQ
Director NameMr Alan Craig
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clyde Street
Stanley
County Durham
DH9 0UG

Location

Registered AddressFrederick House
Dean Group Business Park, Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Mark Robert Hetherington
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,162
Cash£50
Current Liabilities£1,212

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Termination of appointment of Alan Craig as a director on 1 February 2015 (1 page)
7 October 2015Termination of appointment of Alan Craig as a director on 1 February 2015 (1 page)
2 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
3 July 2014Termination of appointment of Anthony Rice as a director (1 page)
3 July 2014Termination of appointment of Anthony Rice as a director (1 page)
10 April 2014Appointment of Mr Anthony Rice as a director (2 pages)
10 April 2014Appointment of Mr Alan Craig as a director (2 pages)
10 April 2014Appointment of Mr Anthony Rice as a director (2 pages)
10 April 2014Appointment of Mr Alan Craig as a director (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(26 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 100
(26 pages)