Company Name2Getha Training & Support Services Limited
Company StatusDissolved
Company Number09967593
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Janis Mary Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleSocial Work Manager
Country of ResidenceEngland
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
TS18 4HY
Secretary NameMrs Janis Mary Anderson
StatusClosed
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
TS18 4HY
Director NameMr Jeffrey Riley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Grangefield Centre Oxbridge Lane
Stockton-On-Tees
TS18 4HY

Location

Registered AddressThe Grangefield Centre
Oxbridge Lane
Stockton-On-Tees
TS18 4HY
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
27 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 June 2018Termination of appointment of Jeffrey Riley as a director on 22 June 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 July 2017Appointment of Mr. Jeffrey Riley as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr. Jeffrey Riley as a director on 7 July 2017 (2 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 August 2016Withdraw the company strike off application (1 page)
18 August 2016Withdraw the company strike off application (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1
(25 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1
(25 pages)