Company NameDefinitely! Training & Advocacy Limited
Company StatusDissolved
Company Number05656882
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)
Dissolution Date8 March 2011 (13 years ago)
Previous NameDefinitely! Training & Consultancy Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDiane Joyce Walsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleSocial Worker
Correspondence AddressCarrer Santa Anna 31
Jijona/Xixona 03100
Alicante
Spain
Director NameSusan Hilary O'Rourke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleConsultant Psychologist
Correspondence Address7 Orchard Road
Altrincham
Cheshire
WA15 8EY
Secretary NameSusan Hilary O'Rourke
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleConsultant Psychologist
Correspondence Address7 Orchard Road
Altrincham
Cheshire
WA15 8EY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address11-13 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£26,544
Cash£3,862
Current Liabilities£49,816

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Compulsory strike-off action has been suspended (1 page)
13 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2009Return made up to 16/12/08; full list of members (3 pages)
20 March 2009Return made up to 16/12/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from warrington business park long lane warrington cheshire WA2 8TX (1 page)
30 September 2008Registered office changed on 30/09/2008 from warrington business park long lane warrington cheshire WA2 8TX (1 page)
2 July 2008Appointment terminated director and secretary susan o'rourke (1 page)
2 July 2008Appointment Terminated Director and Secretary susan o'rourke (1 page)
8 April 2008Registered office changed on 08/04/2008 from 7 orchard road altrincham cheshire WA15 8EY (1 page)
8 April 2008Registered office changed on 08/04/2008 from 7 orchard road altrincham cheshire WA15 8EY (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 16/12/07; full list of members (2 pages)
17 January 2008Return made up to 16/12/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Company name changed definitely! Training & consultan cy LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed definitely! Training & consultan cy LIMITED\certificate issued on 13/07/07 (2 pages)
21 February 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 16/12/06; full list of members (7 pages)
30 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Registered office changed on 06/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
6 February 2006Director resigned (1 page)
16 December 2005Incorporation (12 pages)
16 December 2005Incorporation (12 pages)