Company NameCorporate Training Solutions Ltd
Company StatusDissolved
Company Number02897882
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameQuality Training Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(21 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMs Patricia Joan Eckersall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address176 The Circle
Queen Elizabeth Street
London
SE1 2JL
Director NameDr Peter Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belmont Close
London
N20 8QT
Director NameMr David Jeffrey Mignano
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Secretary NameDr Peter Evans
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belmont Close
London
N20 8QT
Director NameWalter Innes Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence AddressBennetts
Donhead St Mary
Shaftesbury
Dorset
SP7 9DJ
Director NamePeter Scollen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2006)
RoleProfessional Trainer
Correspondence Address2a Temple Grove
Enfield
Middlesex
EN2 8EH
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Secretary NameJonathan Andrew Pickles
NationalityBritish
StatusResigned
Appointed24 July 2006(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2006)
RoleCompany Director
Correspondence Address12 Jane Austen Hall
21 Wesley Avenue
London
E16 1UL
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(21 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed24 July 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

120 at £0.1Corporate Training Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£643

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
24 March 2015Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages)
24 March 2015Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page)
24 March 2015Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages)
24 March 2015Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page)
24 March 2015Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages)
24 March 2015Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12
(3 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(3 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Termination of appointment of Jonathan Pickles as a director (1 page)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Jonathan Pickles as a director (1 page)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Director's details changed for Jonathan Andrew Pickles on 16 February 2012 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Jonathan Andrew Pickles on 16 February 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (12 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (12 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 May 2007Total exemption full accounts made up to 26 July 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 26 July 2006 (11 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
15 September 2006Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page)
15 September 2006Secretary's particulars changed (1 page)
14 September 2006Accounting reference date shortened from 31/12/06 to 26/07/06 (1 page)
14 September 2006Accounting reference date shortened from 31/12/06 to 26/07/06 (1 page)
12 September 2006Registered office changed on 12/09/06 from: 52 kingsway place sans walk london EC1R 0LU (1 page)
12 September 2006Registered office changed on 12/09/06 from: 52 kingsway place sans walk london EC1R 0LU (1 page)
23 August 2006Resolutions
  • RES13 ‐ 155 filed 25/07/06
(2 pages)
23 August 2006Resolutions
  • RES13 ‐ 155 filed 25/07/06
(2 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006New director appointed (4 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006New director appointed (4 pages)
8 August 2006Auditor's resignation (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (4 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (4 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Auditor's resignation (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
30 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2006Return made up to 14/02/06; full list of members (3 pages)
22 March 2006Return made up to 14/02/06; full list of members (3 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
22 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 March 2002Return made up to 14/02/02; full list of members (7 pages)
21 March 2002Return made up to 14/02/02; full list of members (7 pages)
14 March 2002Registered office changed on 14/03/02 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page)
14 March 2002Registered office changed on 14/03/02 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page)
5 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001Return made up to 14/02/01; full list of members (7 pages)
10 April 2001Return made up to 14/02/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 14/02/00; full list of members (9 pages)
3 April 2000Registered office changed on 03/04/00 from: 6 charterhouse buildings london EC1M 7AN (1 page)
3 April 2000Return made up to 14/02/00; full list of members (9 pages)
3 April 2000Registered office changed on 03/04/00 from: 6 charterhouse buildings london EC1M 7AN (1 page)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Ad 31/03/99--------- £ si [email protected]=4 £ ic 8/12 (2 pages)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Ad 31/03/99--------- £ si [email protected]=4 £ ic 8/12 (2 pages)
15 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 March 1999Return made up to 14/02/99; full list of members (6 pages)
17 March 1999Return made up to 14/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
1 October 1998Particulars of contract relating to shares (4 pages)
1 October 1998Ad 01/04/98--------- £ si [email protected] £ ic 7/7 (2 pages)
1 October 1998Particulars of contract relating to shares (4 pages)
1 October 1998Ad 01/04/98--------- £ si [email protected]=2 £ ic 5/7 (2 pages)
1 October 1998Ad 01/04/98--------- £ si [email protected]=2 £ ic 5/7 (2 pages)
1 October 1998Ad 01/04/98--------- £ si [email protected] £ ic 7/7 (2 pages)
13 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Particulars of contract relating to shares (4 pages)
13 March 1998Ad 18/06/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
13 March 1998Ad 19/06/97--------- £ si [email protected] £ ic 4/4 (2 pages)
13 March 1998Ad 19/06/97--------- £ si [email protected] £ ic 4/4 (2 pages)
13 March 1998Ad 18/06/97--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
13 March 1998Particulars of contract relating to shares (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
23 July 1997Company name changed quality training solutions limit ed\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed quality training solutions limit ed\certificate issued on 24/07/97 (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
14 April 1996Return made up to 14/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1996Return made up to 14/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1995Ad 31/07/95--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
21 September 1995Ad 31/07/95--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
2 May 1995Return made up to 14/02/95; full list of members (6 pages)
2 May 1995Return made up to 14/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 April 1994Ad 14/02/94--------- £ si [email protected] £ ic 2/2 (2 pages)
11 April 1994Ad 14/02/94--------- £ si [email protected] £ ic 2/2 (2 pages)
14 February 1994Incorporation (15 pages)
14 February 1994Incorporation (15 pages)