Company NameCTG Exam Training Limited
Company StatusDissolved
Company Number03092015
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NamesCorporate Training Solutions (Sports) Limited and Quality Training Solutions Ltd

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(19 years, 11 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 NameWalter Innes Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence AddressBennetts
Donhead St Mary
Shaftesbury
Dorset
SP7 9DJ
Secretary NameWalter Innes Wright
NationalityBritish
StatusResigned
Appointed17 August 1995(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence AddressBennetts
Donhead St Mary
Shaftesbury
Dorset
SP7 9DJ
Director NameMs Patricia Joan Eckersall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2006)
RoleProfessional Tutor
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
Appointed10 January 2006(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belmont Close
London
N20 8QT
Director NamePeter Scollen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(10 years, 5 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 David Jeffrey Mignano
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2006)
RoleProfessional Trainer
Country of ResidenceEngland
Correspondence Address7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5RZ
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(10 years, 11 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(10 years, 11 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(19 years, 7 months 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameCorporate Training Solutions Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed17 August 1995(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 10 January 2006)
Correspondence Address52 Kingsway Place
Sans Walk
London
EC1R 0LU
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed24 July 2006(10 years, 11 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(14 years, 7 months 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

2 at £1Corporate Training Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via 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)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 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)
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 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)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
20 August 2013Termination of appointment of Jonathan Pickles as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 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 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Jonathan Andrew Pickles on 24 July 2006 (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)
18 September 2009Return made up to 16/08/09; full list of members (3 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 26 July 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 16/08/06; full list of members (2 pages)
15 September 2006Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page)
14 September 2006Location of register of members (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)
23 August 2006Resolutions
  • RES13 ‐ 1550 filed 25/07/06
(2 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)
8 August 2006Auditor's resignation (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Director 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)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 October 2005Return made up to 16/08/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Return made up to 16/08/03; full list of members (7 pages)
3 March 2003Company name changed quality training solutions LTD\certificate issued on 02/03/03 (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 September 2002Return made up to 16/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2002Registered office changed on 14/03/02 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page)
27 September 2001Return made up to 16/08/01; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 October 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: 6 charterhouse buildings london EC1M 7AN (1 page)
2 December 1999Return made up to 16/08/99; full list of members (5 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 October 1998Return made up to 16/08/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 October 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Company name changed corporate training solutions (sp orts) LIMITED\certificate issued on 24/07/97 (2 pages)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Return made up to 16/08/96; full list of members (5 pages)
21 May 1996Accounting reference date notified as 31/03 (1 page)
18 August 1995New director appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 August 1995Director resigned (2 pages)
18 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Incorporation (24 pages)