Company NameAsk Training Limited
Company StatusDissolved
Company Number04482047
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Mead Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
50 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Secretary NameRachel Spearing
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Hollins Road
Macclesfield
Cheshire
SK11 7EA

Location

Registered AddressThe Cottage
50 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Sarah Mead Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£244
Cash£1,305
Current Liabilities£5,039

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(4 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 58 Union Street Ryde Isle of Wight PO33 2LG on 1 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Sarah Mead Taylor on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Sarah Mead Taylor on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Sarah Mead Taylor on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 August 2007Return made up to 10/07/07; full list of members (2 pages)
14 August 2007Return made up to 10/07/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Director's particulars changed (1 page)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 10/07/05; full list of members (2 pages)
11 July 2005Return made up to 10/07/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 10/07/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 April 2004Registered office changed on 02/04/04 from: 5 dale street macclesfield cheshire SK10 1NH (1 page)
2 April 2004Registered office changed on 02/04/04 from: 5 dale street macclesfield cheshire SK10 1NH (1 page)
21 August 2003Return made up to 10/07/03; full list of members (7 pages)
21 August 2003Return made up to 10/07/03; full list of members (7 pages)
10 July 2002Incorporation (12 pages)