Company NameHolistic Approach To Training Limited
Company StatusDissolved
Company Number04563414
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameJonathan James Rendell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 06 April 2010)
RoleBusiness Manager
Correspondence Address3 Burganey Court
Wrexham Road, Pulford
Chester
CH4 9ES
Wales
Secretary NameMr Robin James Rendell
NationalityBritish
StatusClosed
Appointed01 April 2003(5 months, 2 weeks after company formation)
Appointment Duration7 years (closed 06 April 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Burganey Court
Wrexham Road Pulford
Chester
CH4 9ES
Wales
Secretary NameNicola Faye Cope
NationalityBritish
StatusResigned
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address20 Broadoaks
Rossett
Wrexham
LL12 0FA
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Jonathan Rendell
3 Burganey Court
Wrexham Road, Pulford
Chester
CH4 9ES
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett

Financials

Year2014
Net Worth-£2,028
Current Liabilities£4,762

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Return made up to 15/10/07; no change of members (6 pages)
5 December 2007Return made up to 15/10/07; no change of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 15/10/06; full list of members (8 pages)
26 October 2006Return made up to 15/10/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 November 2005Return made up to 15/10/05; full list of members (8 pages)
17 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(8 pages)
10 November 2004Return made up to 15/10/04; full list of members (8 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 June 2004Ad 01/04/04--------- £ si 249@1=249 £ ic 1/250 (5 pages)
10 June 2004Ad 01/04/04--------- £ si 249@1=249 £ ic 1/250 (5 pages)
10 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 November 2003Return made up to 15/10/03; full list of members (6 pages)
12 November 2003Return made up to 15/10/03; full list of members (6 pages)
7 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
15 October 2002Incorporation (15 pages)
15 October 2002Incorporation (15 pages)