Company NameEuropean Network For Training Research Education And Employment Limited
Company StatusDissolved
Company Number04420318
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen John Craig
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(6 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 March 2014)
RoleTrade Union Official
Country of ResidenceWales
Correspondence Address26 Bryn Clwyd
Mynydd Isa
Mold
Flintshire
CH7 6XW
Wales
Secretary NameMrs Susan Jane Craig
NationalityBritish
StatusClosed
Appointed03 March 2005(2 years, 10 months after company formation)
Appointment Duration9 years (closed 18 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Bryn Clwyd
Mynydd Isa
Mold
Clwyd
CH7 6XW
Wales
Director NameMrs Susan Jane Craig
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bryn Clwyd
Mynydd Isa
Mold
Clwyd
CH7 6XW
Wales
Director NameAndrew Paul John Murray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleProject Manager
Correspondence Address5 Pages Yard Cottages
Winchester Street
Whitchurch
Hampshire
RG28 7AP
Director NameAnthony John Myhill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleProject Manager
Correspondence Address125 Doncaster Road
Eastleigh
Hampshire
SO50 5QL
Secretary NameAnthony John Myhill
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleProject Manager
Correspondence Address125 Doncaster Road
Eastleigh
Hampshire
SO50 5QL

Location

Registered Address26 Bryn Clwyd
Mynydd Isa
Mold
Flintshire
CH7 6XW
Wales
ConstituencyDelyn
ParishArgoed
WardNew Brighton
Built Up AreaBuckley

Shareholders

1 at £1Stephen John Craig
50.00%
Ordinary A
1 at £1Susan Jane Craig
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,612
Cash£12
Current Liabilities£3,624

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(6 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(6 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 January 2011Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW60AT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW60AT on 26 January 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Director's details changed for Stephen John Craig on 18 April 2010 (2 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Stephen John Craig on 18 April 2010 (2 pages)
28 April 2010Director's details changed for Susan Jane Craig on 18 April 2010 (2 pages)
28 April 2010Director's details changed for Susan Jane Craig on 18 April 2010 (2 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
28 April 2009Return made up to 18/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
5 May 2005Return made up to 18/04/05; full list of members (8 pages)
5 May 2005Return made up to 18/04/05; full list of members (8 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 February 2005Registered office changed on 08/02/05 from: 125 doncaster road eastleigh hampshire SO50 5QL (1 page)
8 February 2005Registered office changed on 08/02/05 from: 125 doncaster road eastleigh hampshire SO50 5QL (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2005Nc inc already adjusted 11/11/04 (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2005Nc inc already adjusted 11/11/04 (1 page)
18 May 2004Return made up to 18/04/04; full list of members (7 pages)
18 May 2004Return made up to 18/04/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 February 2004Accounts made up to 30 April 2003 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)