Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director Name | Ms Patricia Joan Eckersall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 176 The Circle Queen Elizabeth Street London SE1 2JL |
Director Name | Dr Peter Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Close London N20 8QT |
Director Name | Mr David Jeffrey Mignano |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Glebe Avenue Enfield Middlesex EN2 8NZ |
Secretary Name | Dr Peter Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Close London N20 8QT |
Director Name | Walter Innes Wright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Bennetts Donhead St Mary Shaftesbury Dorset SP7 9DJ |
Director Name | Peter Scollen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2006) |
Role | Professional Trainer |
Correspondence Address | 2a Temple Grove Enfield Middlesex EN2 8EH |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Secretary Name | Jonathan Andrew Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 12 Jane Austen Hall 21 Wesley Avenue London E16 1UL |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(21 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
120 at £0.1 | Corporate Training Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
24 March 2015 | Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Director's details changed for Jonathan Andrew Pickles on 16 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Jonathan Andrew Pickles on 16 February 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
29 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (12 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (12 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 26 July 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 26 July 2006 (11 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 26/07/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 26/07/06 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 52 kingsway place sans walk london EC1R 0LU (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 52 kingsway place sans walk london EC1R 0LU (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
23 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | New director appointed (4 pages) |
8 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed (4 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (4 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
22 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 May 2005 | Return made up to 14/02/05; full list of members
|
9 May 2005 | Return made up to 14/02/05; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Return made up to 14/02/04; full list of members
|
14 April 2004 | Return made up to 14/02/04; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 April 2003 | Return made up to 14/02/03; full list of members
|
4 April 2003 | Return made up to 14/02/03; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
10 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 14/02/00; full list of members (9 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 6 charterhouse buildings london EC1M 7AN (1 page) |
3 April 2000 | Return made up to 14/02/00; full list of members (9 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 6 charterhouse buildings london EC1M 7AN (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Ad 31/03/99--------- £ si [email protected]=4 £ ic 8/12 (2 pages) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Ad 31/03/99--------- £ si [email protected]=4 £ ic 8/12 (2 pages) |
15 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 July 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
1 October 1998 | Particulars of contract relating to shares (4 pages) |
1 October 1998 | Ad 01/04/98--------- £ si [email protected] £ ic 7/7 (2 pages) |
1 October 1998 | Particulars of contract relating to shares (4 pages) |
1 October 1998 | Ad 01/04/98--------- £ si [email protected]=2 £ ic 5/7 (2 pages) |
1 October 1998 | Ad 01/04/98--------- £ si [email protected]=2 £ ic 5/7 (2 pages) |
1 October 1998 | Ad 01/04/98--------- £ si [email protected] £ ic 7/7 (2 pages) |
13 March 1998 | Return made up to 14/02/98; full list of members
|
13 March 1998 | Return made up to 14/02/98; full list of members
|
13 March 1998 | Particulars of contract relating to shares (4 pages) |
13 March 1998 | Ad 18/06/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
13 March 1998 | Ad 19/06/97--------- £ si [email protected] £ ic 4/4 (2 pages) |
13 March 1998 | Ad 19/06/97--------- £ si [email protected] £ ic 4/4 (2 pages) |
13 March 1998 | Ad 18/06/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
13 March 1998 | Particulars of contract relating to shares (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 July 1997 | Company name changed quality training solutions limit ed\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed quality training solutions limit ed\certificate issued on 24/07/97 (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
14 April 1996 | Return made up to 14/02/96; no change of members
|
14 April 1996 | Return made up to 14/02/96; no change of members
|
21 September 1995 | Ad 31/07/95--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
21 September 1995 | Ad 31/07/95--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
2 May 1995 | Return made up to 14/02/95; full list of members (6 pages) |
2 May 1995 | Return made up to 14/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 April 1994 | Ad 14/02/94--------- £ si [email protected] £ ic 2/2 (2 pages) |
11 April 1994 | Ad 14/02/94--------- £ si [email protected] £ ic 2/2 (2 pages) |
14 February 1994 | Incorporation (15 pages) |
14 February 1994 | Incorporation (15 pages) |