Company NameTraining Community Attention Cic
Company StatusDissolved
Company Number06798010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2009(15 years, 2 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Nancy Elizabeth Doyle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Chapel Road
Plumpton Green
Sussex
BN7 3DD
Director NameMr James Derek Lawley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address19 The Circus
Bath
Avon
BA1 2ET
Director NameMr Philip Swallow
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleTrainer Web Designer Event Show Caller
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage Joys Green Road
Lydbrook
Cirencester
GL7 9SX
Wales
Director NameMs Caitlin Ann Walker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Caldy Road
Wirral
Merseyside
CH48 2HN
Wales
Director NameMrs Marian Jane Way
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address14 Anson Grove
Portchester
Fareham
Hampshire
PO16 8JG
Secretary NameMs Sandra Ruth Scrase
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address72 Charlwood Gardens
Burgess Hill
Sussex
RH15 0RE

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (6 pages)
2 August 2011Application to strike the company off the register (6 pages)
2 February 2011Annual return made up to 21 January 2011 no member list (7 pages)
2 February 2011Director's details changed for Nancy Elizabeth Doyle on 20 August 2010 (2 pages)
2 February 2011Annual return made up to 21 January 2011 no member list (7 pages)
2 February 2011Director's details changed for Nancy Elizabeth Doyle on 20 August 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (12 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (12 pages)
24 February 2010Annual return made up to 21 January 2010 no member list (5 pages)
24 February 2010Annual return made up to 21 January 2010 no member list (5 pages)
18 February 2010Director's details changed for Nancy Elizabeth Doyle on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Marian Jane Way on 21 January 2010 (2 pages)
18 February 2010Director's details changed for James Derek Lawley on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Nancy Elizabeth Doyle on 21 January 2010 (2 pages)
18 February 2010Director's details changed for James Derek Lawley on 21 January 2010 (2 pages)
18 February 2010Secretary's details changed for Sandra Ruth Scrase on 21 January 2010 (1 page)
18 February 2010Secretary's details changed for Sandra Ruth Scrase on 21 January 2010 (1 page)
18 February 2010Director's details changed for Mr Philip Swallow on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Philip Swallow on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Caitlin Walker on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Caitlin Walker on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Marian Jane Way on 21 January 2010 (2 pages)
21 January 2009Incorporation of a Community Interest Company (31 pages)
21 January 2009Incorporation of a Community Interest Company (31 pages)