Company NameChwilog Training Services Limited
Company StatusDissolved
Company Number04474148
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date14 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Marie Bernadette Massey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCleric
Correspondence AddressFlat 3 Osborne House
Penmaenmawr Road
Llanfairfechan
Conwy
LL52 0PN
Wales
Secretary NameM D Business Services Limited (Corporation)
StatusClosed
Appointed01 July 2002(same day as company formation)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth-£5,429
Current Liabilities£15,516

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2005Statement of affairs (9 pages)
8 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 01/07/03; full list of members (6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (15 pages)