Company NameA. W. Training  Limited
Company StatusDissolved
Company Number04548864
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Francis Woods
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 day after company formation)
Appointment Duration12 years, 6 months (closed 07 April 2015)
RoleTraining Instructor
Country of ResidenceUnited Kingdom
Correspondence Address61 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusClosed
Appointed01 October 2002(1 day after company formation)
Appointment Duration12 years, 6 months (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address61 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Shareholders

1 at £1Anthony Francis Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£78
Cash£677
Current Liabilities£978

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Anthony Francis Woods on 30 September 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 June 2011Registered office address changed from 57 Northwich Road Weaverham Northwich Cheshire CW8 3BD on 28 June 2011 (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Anthony Francis Woods on 30 September 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 December 2008Return made up to 30/09/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2007Return made up to 30/09/07; full list of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 30/09/06; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2005Return made up to 30/09/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
16 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
30 September 2002Incorporation (12 pages)