Company NameEast Cheshire Training Trust Limited
Company StatusDissolved
Company Number01743083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1983(40 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Beryl Kay Footman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Sandringham Road
Macclesfield
Cheshire
SK10 1QB
Director NameMr Stan Furfie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleRetired
Correspondence Address13 Badger Road
Macclesfield
Cheshire
SK10 2EW
Director NameMr Robert Alan Hallmark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleCareers Officer
Correspondence Address9 Sunningdale Road
Macclesfield
Cheshire
SK11 8LU
Director NameCllr John Kenneth Jackson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleCouncillor
Correspondence Address10 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Director NameMr Michael Guthrie Forbes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address26 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameDavid Whatmuff
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(7 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleRetired Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRownall Farm
Rownall
Wetley Rocks
Staffordshire
ST9 0BT
Director NameEdward Russell Cutler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(13 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 10 May 2005)
RoleRetired
Correspondence Address4 St Gregorys Mews
Chapel St Bollington
Macclesfield
Cheshire
SK10 5QJ
Secretary NameDavid Whatmuff
NationalityBritish
StatusClosed
Appointed10 May 2002(18 years, 9 months after company formation)
Appointment Duration3 years (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRownall Farm
Rownall
Wetley Rocks
Staffordshire
ST9 0BT
Director NameDr Brian John Woodhall
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 10 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Rydal Place
Macclesfield
Cheshire
SK11 7XU
Director NameAlan Checkley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 1998)
RoleLocal Government Officer
Correspondence Address10 Bridgewater Drive
Vicars Cross
Chester
Cheshire
CH3 5LS
Wales
Director NameCllr Kenric Stretton Smith
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCouncillor
Correspondence Address2 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE
Director NameRev John Staley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 May 1999)
RoleClergyman
Correspondence Address261 Oxford Road
Macclesfield
Cheshire
SK11 8JY
Director NameAlexander Reid Wilkie
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 October 2001)
RoleRetired
Correspondence Address14 Badger Road
Macclesfield
Cheshire
SK10 2EP
Secretary NameCllr John Kenneth Jackson
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address10 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Director NameAlistair John Tranter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2002)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address97a Hoole Road
Hoole
Chester
CH2 3NW
Wales
Director NameBrendan Loughran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2004)
RoleCommunity Youth & Regeneration
Correspondence Address16 Foxwist Close
Chester
Cheshire
CH2 2DS
Wales

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Cash£1,482
Current Liabilities£1,482

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (3 pages)
13 December 2004Full accounts made up to 30 September 2004 (10 pages)
28 October 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
8 June 2004Annual return made up to 03/06/04 (7 pages)
21 May 2004Full accounts made up to 31 March 2004 (11 pages)
14 February 2004Director resigned (1 page)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
10 June 2003Annual return made up to 03/06/03 (7 pages)
18 February 2003New director appointed (2 pages)
1 July 2002Director resigned (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
22 May 2002Full accounts made up to 31 March 2002 (12 pages)
12 November 2001Director resigned (1 page)
28 June 2001Annual return made up to 03/06/01 (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (12 pages)
13 June 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2000Full accounts made up to 31 March 2000 (11 pages)
10 August 1999Director resigned (1 page)
10 August 1999Annual return made up to 03/06/99
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1999Full accounts made up to 31 March 1999 (11 pages)
16 September 1998Annual return made up to 03/06/98 (8 pages)
16 September 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: bank house 2 swan bank congleton cheshire.CW12 1AH (1 page)
21 May 1998Full accounts made up to 31 March 1998 (11 pages)
7 August 1997Annual return made up to 03/06/97 (7 pages)
6 August 1997New director appointed (2 pages)
5 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1996Full accounts made up to 31 March 1996 (8 pages)
6 June 1996Annual return made up to 03/06/96 (6 pages)
19 June 1995Annual return made up to 03/06/95 (6 pages)
30 May 1995Full accounts made up to 31 March 1995 (8 pages)