Company NameAON Training Limited
Company StatusDissolved
Company Number03665340
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 6 months ago)
Dissolution Date11 April 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameDaniel Peter Booth
NationalityBritish
StatusResigned
Appointed24 November 1998(2 weeks after company formation)
Appointment Duration6 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address17 Westbrook Crescent
Westbrook
Warrington
Cheshire
WA5 5TH
Director NameAlan O`Neill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2000)
RoleSearch Consultant
Correspondence Address5 The Old Tannery Volunteer Fields
Nantwich
Cheshire
CW5 5PP
Secretary NameKatie O'Neill
NationalityBritish
StatusResigned
Appointed25 May 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressThe Stables
Mere Side Road
Knutsford
Cheshire
WA16 6QD
Director NameKatie O'Neill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2001)
RoleCompany Director
Correspondence AddressThe Stables
Mere Side Road
Knutsford
Cheshire
WA16 6QD
Secretary NameAlan O'Neill
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2001)
RoleCompany Director
Correspondence AddressThe Stables
Mere Side Road
Knutsford
Cheshire
WA16 6QD
Director NameMr Luke David Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mistal Hopewell Farm
Carlton Lane Guiseley
Leeds
LS20 9NW
Secretary NameDeborah Jane Warburton
NationalityBritish
StatusResigned
Appointed12 May 2001(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressRose Cottage
1 Waldrons Lane
Crewe
Cheshire
CW1 4PT
Director NameLaura Wild
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2001)
RoleOperations Manager
Correspondence Address18 Rockwood Close
Crewe
Cheshire
CW2 8LW
Director NameIan Kumar Mukherji
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address54 Edge Hill Drive
Perton
Wolverhampton
West Midlands
WV6 7SW
Secretary NameIan Kumar Mukherji
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address54 Edge Hill Drive
Perton
Wolverhampton
West Midlands
WV6 7SW
Secretary NameStephen John Baker
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Cottage
School Lane
Great Hucklow
Derbyshire
SK17 8RG
Director NameMichael Parker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 09 May 2002)
RoleSales Director
Correspondence Address6 Swanage Close
Bury
BL8 1JT
Director NameStephen John Baker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood Cottage
School Lane
Great Hucklow
Derbyshire
SK17 8RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£35,986
Cash£10,797
Current Liabilities£558,998

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
25 August 2004Removal of accounts for 31/12/03 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 6TH floor world trade centre 8 exchange quay salford M5 3EJ (1 page)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 March 2003Secretary resigned;director resigned (1 page)
31 March 2003Director resigned (1 page)
10 March 2003Application for reregistration from PLC to private (1 page)
10 March 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 March 2003Re-registration of Memorandum and Articles (12 pages)
10 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Full accounts made up to 31 December 2001 (21 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
26 February 2002Return made up to 10/11/01; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
26 September 2001Director resigned (1 page)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2001Ad 11/06/01--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
15 June 2001£ nc 1000/100000 11/06/01 (1 page)
13 June 2001New director appointed (2 pages)
12 June 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 June 2001Re-registration of Memorandum and Articles (13 pages)
12 June 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 June 2001Declaration on reregistration from private to PLC (1 page)
12 June 2001Auditor's statement (1 page)
12 June 2001Auditor's report (1 page)
12 June 2001Application for reregistration from private to PLC (1 page)
12 June 2001Balance Sheet (4 pages)
6 June 2001Secretary resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
4 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 December 2000Secretary resigned (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Return made up to 10/11/99; full list of members (6 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
4 August 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
23 May 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
23 May 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
10 November 1998Incorporation (13 pages)