Company NameCambridge Training And Development Limited
Company StatusDissolved
Company Number01551849
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NameCambridge Training Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(20 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(23 years, 11 months after company formation)
Appointment Duration5 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMr Stephen Derrick Breach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(28 years, 9 months after company formation)
Appointment Duration2 months (closed 02 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMs Joyce Cade
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fulbrooke Road
Cambridge
CB3 9EE
Director NameMartin Edward Good
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fulbrooke Road
Cambridge
CB3 9EE
Director NameMrs Joan Wendy Henriques
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address89 High Street
Saffron Walden
Essex
CB10 1DZ
Secretary NameMrs Jane Elizabeth Garrett
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address45 Burghley Rise
Burwell
Cambridge
Cambridgeshire
CB5 0RS
Director NameMr Simon John Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address71 Alpha Road
Cambridge
CB4 3DQ
Director NameJeremy Richard Douglas Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleConsultant
Correspondence Address32 High Street
Ashwell
Hertfordshire
SG7 5NW
Director NameJohn Nelson Summerscale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleConsultant
Correspondence Address34 Merton Road
London
SW18 1QX
Director NameTerence David Mace
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1995)
RoleTechnical Director
Correspondence AddressFinlandia Kings Walden Road
Offley
Hitchin
Hertfordshire
SG5 3DT
Director NameChristopher Arthur Webb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2001)
RoleExecutive Director
Correspondence Address216 Gilbert Road
Cambridge
Cambridgeshire
CB4 3PB
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(20 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed31 October 2001(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

117.4k at 1Tribal Education Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2010Termination of appointment of Simon Lawton as a director (1 page)
4 January 2010Termination of appointment of Simon Lawton as a director (1 page)
4 January 2010Appointment of Mr Stephen Derrick Breach as a director (2 pages)
4 January 2010Appointment of Mr Stephen Derrick Breach as a director (2 pages)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
4 November 2009Application to strike the company off the register (3 pages)
4 November 2009Application to strike the company off the register (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter John Martin on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter John Martin on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter John Martin on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 October 2008Accounts made up to 31 December 2007 (12 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (20 pages)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 January 2008Full accounts made up to 31 March 2007 (20 pages)
24 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (non legible) (1 page)
24 October 2007Location of register of members (non legible) (1 page)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
12 December 2006Accounts made up to 31 March 2006 (19 pages)
12 December 2006Full accounts made up to 31 March 2006 (19 pages)
25 July 2006Return made up to 27/06/06; full list of members (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Return made up to 27/06/06; full list of members (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
28 December 2005Accounts made up to 31 March 2005 (17 pages)
28 December 2005Full accounts made up to 31 March 2005 (17 pages)
28 July 2005Return made up to 27/06/05; full list of members (3 pages)
28 July 2005Return made up to 27/06/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
31 January 2005Accounts made up to 31 March 2004 (18 pages)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
15 July 2004Return made up to 27/06/04; full list of members (8 pages)
15 July 2004Return made up to 27/06/04; full list of members (8 pages)
10 November 2003Accounts made up to 31 March 2003 (17 pages)
10 November 2003Full accounts made up to 31 March 2003 (17 pages)
22 July 2003Location of register of members (1 page)
22 July 2003Return made up to 27/06/03; full list of members (7 pages)
22 July 2003Location of register of members (1 page)
22 July 2003Return made up to 27/06/03; full list of members (7 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
2 January 2003Declaration of assistance for shares acquisition (6 pages)
24 December 2002Particulars of mortgage/charge (9 pages)
24 December 2002Particulars of mortgage/charge (9 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
11 October 2002Accounts made up to 31 March 2002 (18 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
17 July 2002Return made up to 27/06/02; full list of members (9 pages)
17 July 2002Return made up to 27/06/02; full list of members (9 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 December 2001New secretary appointed;new director appointed (3 pages)
3 December 2001New secretary appointed;new director appointed (3 pages)
23 November 2001New director appointed (5 pages)
23 November 2001New director appointed (5 pages)
21 November 2001Ad 30/10/01--------- £ si 6188@1=6188 £ ic 111177/117365 (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Ad 30/10/01--------- £ si 6188@1=6188 £ ic 111177/117365 (2 pages)
21 November 2001Registered office changed on 21/11/01 from: lincoln house the paddocks 347 cherry hinton road cambridge cambridgeshire CB1 8DH (1 page)
21 November 2001New director appointed (3 pages)
21 November 2001New director appointed (3 pages)
21 November 2001Registered office changed on 21/11/01 from: lincoln house the paddocks 347 cherry hinton road cambridge cambridgeshire CB1 8DH (1 page)
21 November 2001Director resigned (1 page)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 July 2001Return made up to 27/06/01; full list of members (9 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Accounts made up to 31 March 2000 (9 pages)
14 July 2000Return made up to 27/06/00; full list of members (9 pages)
14 July 2000Return made up to 27/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 April 2000Registered office changed on 25/04/00 from: block D2 the westbrook centre milton road cambridge CB4 1YG (1 page)
25 April 2000Registered office changed on 25/04/00 from: block D2 the westbrook centre milton road cambridge CB4 1YG (1 page)
27 October 1999Accounts made up to 31 March 1999 (11 pages)
27 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
12 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Accounts made up to 31 March 1998 (10 pages)
7 July 1998Return made up to 27/06/98; full list of members (8 pages)
7 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997Accounts made up to 31 March 1997 (9 pages)
16 October 1997Full accounts made up to 31 March 1997 (9 pages)
10 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 1997Return made up to 27/06/97; full list of members (8 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
15 January 1997Accounts made up to 31 March 1996 (10 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 September 1996Ad 27/08/96--------- £ si 2000@1=2000 £ ic 109177/111177 (2 pages)
8 September 1996Ad 27/08/96--------- £ si 2000@1=2000 £ ic 109177/111177 (2 pages)
26 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1996Return made up to 27/06/96; full list of members (8 pages)
13 June 1996New director appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 July 1995Return made up to 27/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 1995Return made up to 27/06/95; change of members (8 pages)
30 March 1995Ad 30/11/94--------- £ si 33882@1=33882 £ ic 100295/134177 (2 pages)
30 March 1995Ad 30/11/94--------- £ si 33882@1=33882 £ ic 100295/134177 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 November 1994Ad 01/10/94--------- £ si 17682@1=17682 £ ic 82613/100295 (2 pages)
1 November 1994Ad 01/10/94--------- £ si 17682@1=17682 £ ic 82613/100295 (2 pages)
12 December 1993Ad 14/10/93--------- £ si [email protected]=4500 £ ic 79913/84413 (2 pages)
12 December 1993Ad 14/10/93--------- £ si [email protected]=4500 £ ic 79913/84413 (2 pages)
17 January 1992Ad 23/12/91--------- £ si 5000@1=5000 £ ic 74913/79913 (2 pages)
17 January 1992Ad 23/12/91--------- £ si 5000@1=5000 £ ic 74913/79913 (2 pages)
6 February 1991Ad 13/11/90--------- £ si 5000@1=5000 £ ic 72025/77025 (2 pages)
6 February 1991Ad 13/11/90--------- £ si 5000@1=5000 £ ic 72025/77025 (2 pages)
7 November 1990Ad 22/06/90--------- £ si 5000@1=5000 £ ic 67025/72025 (2 pages)
7 November 1990Ad 22/06/90--------- £ si 5000@1=5000 £ ic 67025/72025 (2 pages)
29 March 1990Memorandum and Articles of Association (10 pages)
29 March 1990Memorandum and Articles of Association (10 pages)
13 September 1987Allotment of shares (2 pages)
13 September 1987Allotment of shares (2 pages)
12 September 1987Allotment of shares (2 pages)
12 September 1987Allotment of shares (2 pages)
11 September 1987Allotment of shares (2 pages)
11 September 1987Allotment of shares (2 pages)
10 September 1987Secretary resigned;new secretary appointed (2 pages)
10 September 1987Secretary resigned;new secretary appointed (2 pages)
3 September 1987Memorandum and Articles of Association (8 pages)
3 September 1987Memorandum and Articles of Association (8 pages)
5 December 1986Company name changed cambridge training associates li mited\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed cambridge training associates li mited\certificate issued on 05/12/86 (2 pages)
12 September 1986Return made up to 31/07/86; full list of members (4 pages)
12 September 1986Return made up to 31/07/86; full list of members (4 pages)
6 August 1986Director resigned (2 pages)
6 August 1986Director resigned (2 pages)
20 June 1986Secretary resigned;new secretary appointed;new director appointed (3 pages)
20 June 1986Secretary resigned;new secretary appointed;new director appointed (3 pages)
11 June 1986Allotment of shares (2 pages)
11 June 1986Allotment of shares (2 pages)
20 May 1986Allotment of shares (2 pages)
20 May 1986Allotment of shares (2 pages)
15 June 1984Allotment of shares (2 pages)
15 June 1984Allotment of shares (2 pages)
13 October 1983Dir / sec appoint / resign (1 page)
13 October 1983Dir / sec appoint / resign (1 page)
5 September 1983New secretary appointed (3 pages)
5 September 1983New secretary appointed (3 pages)
15 May 1981New secretary appointed (2 pages)
15 May 1981New secretary appointed (2 pages)
8 April 1981Allotment of shares (2 pages)
8 April 1981Allotment of shares (2 pages)
20 March 1981Incorporation (15 pages)
20 March 1981Incorporation (15 pages)