Company NameWolters Kluwer Professional Training Limited
Company StatusDissolved
Company Number01484038
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameFinancial Training (Specialist Courses) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(30 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(30 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2016)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Anthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 17 June 1992)
RoleTax Consultant
Correspondence Address9 Cedar Court
London
N3 1AE
Director NameMr Robert Ian Jamieson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Barn
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameMs Stephanie Jane Webber
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 June 1992)
RoleChartered Accountant
Correspondence Address8 Gardnor Road
London
NW3 1HA
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameMr Robert Brian Ellerby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 18 June 1992)
RoleChartered Accountant
Correspondence Address17 Penn Close
Greenford
Middlesex
UB6 9NS
Director NameMrs Jane Nicola Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 18 June 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PQ
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed15 April 1992(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameMr Peter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1996)
RoleFinance Director
Correspondence Address75 Percy Road
London
W12 9PX
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed13 April 1993(13 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Alan Neil McDowall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(20 years after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Sissinghurst
Cranbrook
Kent
TN17 2JL
Director NameMr James William Hartley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(20 years after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameGeoffrey Hewitson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence AddressOakwood
Quentin Way
Wentworth
Surrey
GU25 4PS
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Wolters Klumer Holdings (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 January 1981Delivered on: 4 February 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 May 2009Return made up to 15/04/09; full list of members (5 pages)
2 May 2009Return made up to 15/04/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 15/04/08; full list of members (5 pages)
9 May 2008Return made up to 15/04/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 15/04/07; full list of members (5 pages)
27 June 2007Return made up to 15/04/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 15/04/06; full list of members (5 pages)
5 June 2006Return made up to 15/04/06; full list of members (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 15/04/05; full list of members (5 pages)
1 June 2005Return made up to 15/04/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 15/04/04; full list of members (5 pages)
13 May 2004Return made up to 15/04/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 15/04/03; full list of members (5 pages)
15 May 2003Return made up to 15/04/03; full list of members (5 pages)
17 March 2003Full accounts made up to 31 December 2001 (12 pages)
17 March 2003Full accounts made up to 31 December 2001 (12 pages)
8 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Auditor's resignation (2 pages)
7 October 2002Auditor's resignation (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (4 pages)
5 June 2002New director appointed (4 pages)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 15/04/02; full list of members (4 pages)
5 June 2002Return made up to 15/04/02; full list of members (4 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 December 2000 (13 pages)
26 January 2002Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Return made up to 15/04/01; no change of members (4 pages)
23 May 2001Return made up to 15/04/01; no change of members (4 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 15/04/00; full list of members (7 pages)
29 June 2000Return made up to 15/04/00; full list of members (7 pages)
17 April 2000Company name changed financial training (specialist c ourses) LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed financial training (specialist c ourses) LIMITED\certificate issued on 18/04/00 (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (3 pages)
16 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 April 1999Return made up to 15/04/99; full list of members (7 pages)
28 April 1999Return made up to 15/04/99; full list of members (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
30 April 1998Return made up to 15/04/98; full list of members (6 pages)
30 April 1998Return made up to 15/04/98; full list of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
22 May 1997Return made up to 15/04/97; no change of members (4 pages)
22 May 1997Return made up to 15/04/97; no change of members (4 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 136/142 bramley road london W10 6SR (1 page)
23 May 1996Registered office changed on 23/05/96 from: 136/142 bramley road london W10 6SR (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 15/04/96; full list of members (6 pages)
10 May 1996Return made up to 15/04/96; full list of members (6 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
20 December 1995New director appointed (6 pages)
20 December 1995Director resigned (6 pages)
20 December 1995Director resigned (6 pages)
20 December 1995New director appointed (6 pages)
29 August 1995Return made up to 15/04/95; full list of members (10 pages)
29 August 1995Return made up to 15/04/95; full list of members (10 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
4 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
4 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
22 December 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
22 December 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
27 October 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
27 October 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
8 April 1992Director's particulars changed (2 pages)
8 April 1992Director's particulars changed (2 pages)
6 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
9 May 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
15 May 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
15 May 1990Accounts for a dormant company made up to 31 December 1989 (3 pages)
20 November 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
20 November 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)
30 August 1988Accounts made up to 31 December 1987 (3 pages)
30 August 1988Accounts made up to 31 December 1987 (3 pages)
19 October 1987Accounts made up to 31 December 1986 (10 pages)
19 October 1987Accounts made up to 31 December 1986 (10 pages)
10 March 1980Incorporation (14 pages)
10 March 1980Incorporation (14 pages)