Company NameWTY Training Limited
Company StatusDissolved
Company Number04314778
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 5 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Andrew Whitfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address40 Grappenhall Road
Warrington
Cheshire
WA4 2AG
Secretary NameLynne Whitfield
NationalityBritish
StatusClosed
Appointed01 November 2001(same day as company formation)
RoleAdministration
Correspondence Address40 Grappenhall Road
Warrington
WA4 2AG
Director NameMrs Lynne Whitfield
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1A. Whitfield
50.00%
Ordinary
50 at £1Mrs L. Whitfield
50.00%
Ordinary

Financials

Year2014
Net Worth£144,329
Cash£143,556
Current Liabilities£11,063

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
1 August 2022Application to strike the company off the register (1 page)
15 July 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
15 July 2022Micro company accounts made up to 31 May 2022 (5 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
27 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
11 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
9 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
13 February 2018Registered office address changed from 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB England to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
13 February 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB England to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 25 August 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
20 March 2015Appointment of Mrs Lynne Whitfield as a director on 27 February 2015 (2 pages)
20 March 2015Appointment of Mrs Lynne Whitfield as a director on 27 February 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 November 2009Director's details changed for Andrew Whitfield on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Whitfield on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Andrew Whitfield on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 November 2008Return made up to 01/11/08; full list of members (3 pages)
10 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 November 2006Return made up to 01/11/06; full list of members (2 pages)
9 November 2006Return made up to 01/11/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 November 2005Return made up to 01/11/05; full list of members (2 pages)
7 November 2005Return made up to 01/11/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 October 2004Return made up to 01/11/04; full list of members (6 pages)
28 October 2004Return made up to 01/11/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 October 2003Return made up to 01/11/03; full list of members (6 pages)
24 October 2003Return made up to 01/11/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 November 2002Return made up to 01/11/02; full list of members (6 pages)
16 November 2002Return made up to 01/11/02; full list of members (6 pages)
24 July 2002Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Secretary resigned (2 pages)
7 November 2001Registered office changed on 07/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 November 2001Director resigned (2 pages)
7 November 2001Secretary resigned (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (2 pages)
7 November 2001Registered office changed on 07/11/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 November 2001New director appointed (2 pages)
1 November 2001Incorporation (11 pages)
1 November 2001Incorporation (11 pages)