Company NameNorth East Tiling Training Llp
Company StatusDissolved
Company NumberOC330881
CategoryLimited Liability Partnership
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Directors

LLP Designated Member NameMr Darren Yorke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Black Wood
Wynyard
Billingham
Cleveland
TS22 5GQ
LLP Designated Member NameMrs Tracey Ann Yorke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Black Wood
Wynyard
Billingham
Cleveland
TS22 5GQ

Contact

Websitewww.uktradestraining.co.uk

Location

Registered Address41 Black Wood
Wynyard
Billingham
Cleveland
TS22 5GQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2014
Net Worth£397,524
Cash£327,429
Current Liabilities£32,401

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2015Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA England to 41 Black Wood Wynyard Billingham Cleveland TS22 5GQ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA England to 41 Black Wood Wynyard Billingham Cleveland TS22 5GQ on 16 November 2015 (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 limited liability partnership off the register (3 pages)
21 October 2015Application to strike the limited liability partnership off the register (3 pages)
6 August 2015Registered office address changed from Unit 210 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 11 Beach Road South Shields Tyne and Wear NE33 2QA on 6 August 2015 (1 page)
6 August 2015Member's details changed for Mr Darren Yorke on 6 August 2015 (2 pages)
6 August 2015Member's details changed for Mr Darren Yorke on 6 August 2015 (2 pages)
6 August 2015Member's details changed for Mrs Tracey Ann Yorke on 6 August 2015 (2 pages)
6 August 2015Member's details changed for Mr Darren Yorke on 6 August 2015 (2 pages)
6 August 2015Member's details changed for Mrs Tracey Ann Yorke on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from Unit 210 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 11 Beach Road South Shields Tyne and Wear NE33 2QA on 6 August 2015 (1 page)
6 August 2015Member's details changed for Mrs Tracey Ann Yorke on 6 August 2015 (2 pages)
6 August 2015Registered office address changed from Unit 210 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 11 Beach Road South Shields Tyne and Wear NE33 2QA on 6 August 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 28 August 2014 (3 pages)
1 September 2014Registered office address changed from Unit 1 Shaftesbury Avenue South Shields Tyne and Wear NE34 9PH to Unit 210 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 September 2014 (1 page)
1 September 2014Annual return made up to 28 August 2014 (3 pages)
1 September 2014Registered office address changed from Unit 1 Shaftesbury Avenue South Shields Tyne and Wear NE34 9PH to Unit 210 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Unit 1 Shaftesbury Avenue South Shields Tyne and Wear NE34 9PH to Unit 210 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 1 September 2014 (1 page)
10 September 2013Annual return made up to 28 August 2013 (3 pages)
10 September 2013Annual return made up to 28 August 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2012Member's details changed for Tracey Ann Yorke on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 28 August 2012 (3 pages)
15 October 2012Member's details changed for Darren Yorke on 15 October 2012 (2 pages)
15 October 2012Member's details changed for Tracey Ann Yorke on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 28 August 2012 (3 pages)
15 October 2012Member's details changed for Darren Yorke on 15 October 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 September 2011Annual return made up to 28 August 2011 (5 pages)
22 September 2011Annual return made up to 28 August 2011 (5 pages)
10 June 2011Registered office address changed from 326-328 Tedco Business Works South Shields Tyne & Wear NE33 1RF on 10 June 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Registered office address changed from 326-328 Tedco Business Works South Shields Tyne & Wear NE33 1RF on 10 June 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 December 2010Annual return made up to 28 August 2010 (8 pages)
3 December 2010Annual return made up to 28 August 2010 (8 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 September 2009Annual return made up to 28/08/09 (2 pages)
10 September 2009Annual return made up to 28/08/09 (2 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 October 2008Annual return made up to 28/08/08 (2 pages)
6 October 2008Annual return made up to 28/08/08 (2 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
20 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 August 2007Incorporation (3 pages)
28 August 2007Incorporation (3 pages)