Company NameThe Corporate Training Group Limited
Company StatusDissolved
Company Number03324433
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

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(18 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
Appointed28 February 1997(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2006)
RoleProfessional Trainer
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
Appointed28 February 1997(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2006)
RoleProfessional Trainer
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
Appointed28 February 1997(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2006)
RoleProfessional Traner
Country of ResidenceEngland
Correspondence Address7 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Secretary NameMs Patricia Joan Eckersall
NationalityBritish
StatusResigned
Appointed28 February 1997(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2006)
RoleProfessional Trainer
Country of ResidenceUnited Kingdom
Correspondence Address176 The Circle
Queen Elizabeth Street
London
SE1 2JL
Director NameWalter Innes Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 24 July 2006)
RoleProfessional Trainer
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(8 years, 10 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(9 years, 4 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(9 years, 4 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
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(18 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed24 July 2006(9 years, 4 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(13 years 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

40k at £0.01Progility PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£9,328

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 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)
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)
24 March 2015Appointment of Mr Donald John Stewart as a director on 9 March 2015 (2 pages)
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 2015Termination of appointment of Paul Ronald Scott Lever as a director on 9 March 2015 (1 page)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(3 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(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)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 400
(3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 400
(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 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 26 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 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)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Director's details changed for Jonathan Andrew Pickles on 16 February 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Jonathan Andrew Pickles on 16 February 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 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 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)
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)
1 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 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)
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)
22 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (12 pages)
22 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
22 March 2010Annual return made up to 26 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)
19 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 March 2009Return made up to 26/02/09; 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)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (13 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (13 pages)
30 May 2007Total exemption full accounts made up to 26 July 2006 (13 pages)
30 May 2007Total exemption full accounts made up to 26 July 2006 (13 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 26/02/07; full list of members (5 pages)
7 March 2007Return made up to 26/02/07; full list of members (5 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (12 pages)
18 September 2006Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page)
18 September 2006Accounting reference date shortened from 26/07/07 to 31/03/07 (1 page)
15 September 2006Accounting reference date shortened from 31/12/06 to 26/07/06 (1 page)
15 September 2006Accounting reference date shortened from 31/12/06 to 26/07/06 (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 September 2006Registered office changed on 12/09/06 from: 149 hammersmith road london W14 0DL (1 page)
12 September 2006Registered office changed on 12/09/06 from: 149 hammersmith road london W14 0DL (1 page)
23 August 2006Resolutions
  • RES13 ‐ 155 filed 25/07/06
(4 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
23 August 2006Resolutions
  • RES13 ‐ 155 filed 25/07/06
(4 pages)
23 August 2006Declaration of assistance for shares acquisition (11 pages)
10 August 2006New director appointed (4 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006New director appointed (4 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Auditor's resignation (1 page)
8 August 2006Auditor's resignation (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 August 2006Registered office changed on 08/08/06 from: 52 kingsway place sans walk london EC1R 0LU (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (5 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (5 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 52 kingsway place sans walk london EC1R 0LU (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (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 26/02/06; full list of members (5 pages)
22 March 2006Return made up to 26/02/06; full list of members (5 pages)
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 (10 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2004Ad 01/01/04--------- £ si [email protected]=46 £ ic 355/401 (2 pages)
12 May 2004Ad 01/01/04--------- £ si [email protected]=46 £ ic 355/401 (2 pages)
15 April 2004Ad 05/04/04--------- £ si 2@1=2 £ ic 300/302 (2 pages)
15 April 2004Ad 31/12/03--------- £ si [email protected]=53 £ ic 302/355 (3 pages)
15 April 2004Ad 31/12/03--------- £ si [email protected]=53 £ ic 302/355 (3 pages)
15 April 2004Particulars of contract relating to shares (3 pages)
15 April 2004Particulars of contract relating to shares (3 pages)
15 April 2004Ad 05/04/04--------- £ si 2@1=2 £ ic 300/302 (2 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 March 2002Return made up to 26/02/02; full list of members (9 pages)
21 March 2002Return made up to 26/02/02; full list of members (9 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 (10 pages)
5 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Return made up to 26/02/01; full list of members (9 pages)
12 April 2001Return made up to 26/02/01; full list of members (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 September 2000S-div 11/04/00 (1 page)
15 September 2000S-div 11/04/00 (1 page)
2 May 2000Nc inc already adjusted 11/04/00 (1 page)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 2000Nc inc already adjusted 11/04/00 (1 page)
3 April 2000Registered office changed on 03/04/00 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page)
3 April 2000Registered office changed on 03/04/00 from: 7 glebe avenue enfield middlesex EN2 8NZ (1 page)
3 April 2000Ad 22/06/99--------- £ si 15@1 (2 pages)
3 April 2000Ad 22/06/99--------- £ si 15@1 (2 pages)
31 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(9 pages)
31 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(9 pages)
21 February 2000Ad 13/04/99--------- £ si 120@1=120 £ ic 118/238 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 22/06/99--------- £ si 45@1=45 £ ic 240/285 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 22/06/99--------- £ si 45@1=45 £ ic 240/285 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 13/04/99--------- £ si 2@1=2 £ ic 238/240 (2 pages)
21 February 2000Ad 13/04/99--------- £ si 2@1=2 £ ic 238/240 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 13/04/99--------- £ si 120@1=120 £ ic 118/238 (2 pages)
3 December 1999Ad 13/04/99--------- £ si 68@1=68 £ ic 50/118 (2 pages)
3 December 1999Ad 13/04/99--------- £ si 68@1=68 £ ic 50/118 (2 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 March 1999Return made up to 26/02/99; no change of members (4 pages)
17 March 1999Return made up to 26/02/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 July 1997Ad 18/06/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Ad 18/06/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
21 July 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 1997Registered office changed on 10/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
26 February 1997Incorporation (12 pages)
26 February 1997Incorporation (12 pages)