Company NameCheshire Technology Training Limited
Company StatusDissolved
Company Number03691493
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Roy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Royon Drive
Stockport
Cheshire
SK3 0TA
Secretary NameEileen Roy
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Royon Drive
Stockport
Cheshire
SK3 0TA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Stephen Joyce
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSales Manager
Correspondence AddressOversley Lodge Farm Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4LJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBusiness & Technology Centre
Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Financials

Year2014
Turnover£65,437
Net Worth-£7,005
Cash£4,397
Current Liabilities£27,741

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
2 May 2001Return made up to 04/01/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 04/01/00; full list of members (6 pages)
4 December 1999Director resigned (1 page)
26 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Ad 05/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)