Company NameResponse Training UK Limited
Company StatusDissolved
Company Number04424196
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Directors

Director NameGraham William Knowles
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleTraining Provider
Correspondence Address33 Bidston Court
Birkenhead
Merseyside
CH43 7PA
Wales
Director NameAndrew Leathwood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleTraining Provider
Correspondence Address91 Greenway Road
Higher Tranmere
Wirral
CH42 0NE
Wales
Director NameCarol Anne Ravenscroft
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleTraining Provider
Correspondence Address5 Clive Road
Oxton
Merseyside
CH43 5RR
Wales
Secretary NameCarol Anne Ravenscroft
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Clive Road
Oxton
Merseyside
CH43 5RR
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
14 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 July 2002New secretary appointed (2 pages)
27 May 2002Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)