Company NameRJR Training Services Limited
Company StatusDissolved
Company Number03380563
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameJudith Ann Gillatt
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Brick Pond Lane
Woodstock
Ontario
N4v 1g1
Director NameRoger Graham Gillatt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 25 April 2006)
RoleDiving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross Street
Macclesfield
Cheshire
SK11 7PG
Director NameRonald Bernard Arthur Gillatt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleInstructor Director
Correspondence Address5 Brick Pond Lane
Woodstock
Ontario
N4v 1g1g
Director NameJudith Ann Gillatt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2002)
RoleTrainer/Secretary
Correspondence Address5 Brick Pond Lane
Woodstock
Ontario
N4v 1g1

Location

Registered Address7 Cross Street
Macclesfield
Cheshire
SK11 7PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Turnover£11,979
Net Worth£2,726
Cash£61
Current Liabilities£4,271

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
22 September 2005Return made up to 03/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 July 2004Return made up to 03/06/04; full list of members (6 pages)
27 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
9 October 2002Registered office changed on 09/10/02 from: 87 apethorn lane hyde cheshire SK14 5DL (1 page)
10 January 2002New director appointed (2 pages)
20 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
21 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2001Registered office changed on 06/02/01 from: 30 chestnut drive poynton stockport cheshire SK12 1QG (1 page)
7 December 2000Ad 18/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2000Full accounts made up to 30 June 2000 (9 pages)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 June 1999 (8 pages)
23 June 1999Return made up to 03/06/99; no change of members (6 pages)
27 November 1998Full accounts made up to 30 June 1998 (7 pages)
12 August 1998Return made up to 03/06/98; full list of members (6 pages)
12 June 1997New director appointed (2 pages)
3 June 1997Incorporation (15 pages)