Company NameA. Train Solutions Limited
DirectorsNeil William Mason and David Slack
Company StatusDissolved
Company Number02754870
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil William Mason
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Compstall Road
Romiley
Stockport
Cheshire
SK6 4DB
Director NameDavid Slack
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleComputer Consultant
Correspondence Address14 Granby Road
Stretford
Manchester
M32 8JA
Secretary NameDavid Slack
NationalityBritish
StatusCurrent
Appointed12 October 1993(1 year after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address14 Granby Road
Stretford
Manchester
M32 8JA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressThe Sables Goostrey Lane
Twemlow Green
Holmes Chapel Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 March 1999Dissolved (1 page)
14 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 1998Liquidators statement of receipts and payments (6 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
3 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)