Company NameA & J Training Consultants Limited
Company StatusDissolved
Company Number03095705
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)
Previous NameDaybone Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacqueline Carroll
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleTraining Consultant
Correspondence AddressBeech Cottage
The Village, Burton
Neston
Cheshire
CH64 5TH
Wales
Director NameAngela Cottrell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleTraining Consultant
Correspondence Address28 Burton Road
Little Neston
South Wirral
CH64 9RA
Wales
Secretary NameJacqueline Carroll
NationalityBritish
StatusClosed
Appointed01 March 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleTraining Consultant
Correspondence AddressBeech Cottage
The Village, Burton
Neston
Cheshire
CH64 5TH
Wales
Secretary NameAngela Cottrell
NationalityBritish
StatusClosed
Appointed01 March 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleTraining Consultant
Correspondence Address28 Burton Road
Little Neston
South Wirral
CH64 9RA
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts21 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End21 February

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
16 July 2001Application for striking-off (1 page)
22 June 2001Accounts for a small company made up to 21 February 2001 (5 pages)
5 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Accounts for a small company made up to 21 February 2000 (5 pages)
14 September 1999Return made up to 25/08/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Accounts for a small company made up to 21 February 1999 (5 pages)
8 December 1998Return made up to 25/08/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 21 February 1998 (5 pages)
8 September 1997Return made up to 25/08/97; no change of members (4 pages)
13 July 1997Registered office changed on 13/07/97 from: basement office 4 hamilton square birkenhead wirral L41 6AU (1 page)
6 May 1997Accounts for a small company made up to 21 February 1997 (5 pages)
2 September 1996Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/09/96
(6 pages)
16 August 1996Registered office changed on 16/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 July 1996Accounting reference date extended from 28/02/96 to 21/02/97 (1 page)
6 May 1996Accounting reference date notified as 28/02 (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned (1 page)
15 March 1996Company name changed daybone associates LIMITED\certificate issued on 18/03/96 (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 August 1995Incorporation (12 pages)