Warrington
Cheshire
WA1 3NU
Secretary Name | Mrs Lorna Joan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Kingsway North Warrington Cheshire WA1 3NU |
Director Name | Mrs Lorna Joan Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 04 January 2022) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Kingsway North Warrington Cheshire WA1 3NU |
Secretary Name | Mr Ian Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Safety Equipment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | Barbara Ann Stoll |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2004) |
Role | Business Manager |
Correspondence Address | 20 Sandy Lane Stockton Heath Warrington Cheshire WA4 2AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.spacetraining.co.uk |
---|---|
Telephone | 023 38702590 |
Telephone region | Southampton / Portsmouth |
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,508 |
Cash | £14,767 |
Current Liabilities | £38,630 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 September 2014 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 September 2014 (1 page) |
22 May 2014 | Company name changed abtech training consultants LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed abtech training consultants LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Change of name notice (2 pages) |
22 May 2014 | Change of name notice (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 27 March 2014 (1 page) |
17 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Lorna Joan Jones on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Steven David Jones on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Steven David Jones on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Lorna Joan Jones on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Steven David Jones on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Lorna Joan Jones on 1 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from brynford house brynford street holywell flintshire CH8 7RD (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from brynford house brynford street holywell flintshire CH8 7RD (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 November 2007 | Return made up to 25/07/07; full list of members (3 pages) |
16 November 2007 | Return made up to 25/07/07; full list of members (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
30 July 2003 | Return made up to 25/07/03; full list of members
|
30 July 2003 | Return made up to 25/07/03; full list of members
|
17 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
17 October 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
2 October 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
14 November 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 November 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
16 August 2001 | Return made up to 25/07/01; full list of members
|
16 August 2001 | Return made up to 25/07/01; full list of members
|
27 September 2000 | Full accounts made up to 31 July 2000 (10 pages) |
27 September 2000 | Full accounts made up to 31 July 2000 (10 pages) |
25 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 July 1999 (11 pages) |
7 October 1999 | Full accounts made up to 31 July 1999 (11 pages) |
27 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
2 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
6 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (19 pages) |
25 July 1997 | Incorporation (19 pages) |