Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director Name | Walter Innes Wright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Bennetts Donhead St Mary Shaftesbury Dorset SP7 9DJ |
Secretary Name | Walter Innes Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Bennetts Donhead St Mary Shaftesbury Dorset SP7 9DJ |
Director Name | Ms Patricia Joan Eckersall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2006) |
Role | Professional Tutor |
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 | 10 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Close London N20 8QT |
Director Name | Peter Scollen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(10 years, 5 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 David Jeffrey Mignano |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 July 2006) |
Role | Professional Trainer |
Country of Residence | England |
Correspondence Address | 7 Glebe Avenue Enfield Middlesex EN2 8NZ |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston Upon Thames Surrey KT2 5RZ |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 years, 11 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(10 years, 11 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(19 years, 7 months 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 | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Corporate Training Solutions Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 17 August 1995(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 January 2006) |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(10 years, 11 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(14 years, 7 months 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 |
2 at £1 | Corporate Training Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via 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) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
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) |
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 | 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) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 August 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 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 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Jonathan Andrew Pickles on 24 July 2006 (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) |
18 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 26 July 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
15 September 2006 | Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page) |
14 September 2006 | Location of register of members (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) |
23 August 2006 | Resolutions
|
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) |
8 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | 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) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Return made up to 16/08/04; full list of members
|
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
3 March 2003 | Company name changed quality training solutions LTD\certificate issued on 02/03/03 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 September 2002 | Return made up to 16/08/02; full list of members
|
14 March 2002 | Registered office changed on 14/03/02 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page) |
27 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Return made up to 16/08/00; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: 6 charterhouse buildings london EC1M 7AN (1 page) |
2 December 1999 | Return made up to 16/08/99; full list of members (5 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 October 1997 | Return made up to 16/08/97; full list of members
|
23 July 1997 | Company name changed corporate training solutions (sp orts) LIMITED\certificate issued on 24/07/97 (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 February 1997 | Resolutions
|
8 November 1996 | Return made up to 16/08/96; full list of members (5 pages) |
21 May 1996 | Accounting reference date notified as 31/03 (1 page) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Incorporation (24 pages) |