Company NameThe Sales Training Partnership Limited
Company StatusDissolved
Company Number01988505
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 3 months ago)
Dissolution Date13 August 2002 (21 years, 9 months ago)
Previous NameHolcot Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Brenda Margaret Meredith
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1997)
RoleAdvertising Executive
Correspondence Address13 Chepstow
Douglas Road
Harpenden
Hertfordshire
AL5 2HW
Director NameMr Richard Anthony Meredith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2000)
RolePublisher
Correspondence AddressIvy House
Holcot
Northants
NN6 9SN
Secretary NameMrs Brenda Margaret Meredith
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address13 Chepstow
Douglas Road
Harpenden
Hertfordshire
AL5 2HW
Secretary NameJohn Alexander Morris
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleFinance Director
Correspondence Address42 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Director NameMr Robert James Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed20 March 2000(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed30 November 2000(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameJohn Alexander Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(14 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address42 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Director NameKaren Jo Pickwick
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(14 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn
Honey Hill
Emberton Olney
Buckinghamshire
MK46 5LT

Location

Registered AddressAdministration Office
C/O Woodpecker Pet Products Ltd
4 Coomber Way Beddington Lane
Croydon Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
19 July 2001Return made up to 11/05/01; full list of members (7 pages)
29 June 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
23 March 2001Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
2 March 2001Full accounts made up to 31 October 1999 (7 pages)
14 November 2000Registered office changed on 14/11/00 from: station house station road newport pagnell buckinghamshire MK16 0AG (1 page)
8 June 2000Secretary resigned (1 page)
25 May 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
26 August 1999Full accounts made up to 31 October 1998 (7 pages)
12 May 1999Return made up to 11/05/99; full list of members (6 pages)
2 April 1999Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 April 1999New secretary appointed (2 pages)
28 July 1998Full accounts made up to 31 October 1997 (7 pages)
18 June 1998Company name changed holcot public relations LIMITED\certificate issued on 19/06/98 (2 pages)
10 March 1998Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
9 July 1997Full accounts made up to 31 October 1996 (7 pages)
23 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1996Full accounts made up to 31 October 1995 (7 pages)
11 May 1995Return made up to 11/05/95; no change of members (4 pages)