Company NameTrainer Development Services Limited
Company StatusDissolved
Company Number01994900
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)
Dissolution Date17 October 2019 (4 years, 5 months ago)
Previous NameExecutive Profiling Services Limited

Business Activity

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

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 17 October 2019)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMargaret Mary Challinor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleManagement Consultant
Correspondence Address4 Greenway Close
Llandough
Cardiff
South Glamorgan
CF64 2LZ
Wales
Director NameMichael James Challinor
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleManagement Consultant
Correspondence Address4 Greenway Close
Llandough Penarth
Cardiff
CF64 2LZ
Wales
Secretary NameMargaret Mary Challinor
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address4 Greenway Close
Llandough
Cardiff
South Glamorgan
CF64 2LZ
Wales
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 1999)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed07 July 1993(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMr Paul Joseph Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWalnut Tree House
20a Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicholas Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Development Associates Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a members' voluntary winding up (9 pages)
8 June 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 8 June 2018 (2 pages)
5 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-15
(1 page)
5 June 2018Declaration of solvency (5 pages)
5 June 2018Appointment of a voluntary liquidator (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000
(6 pages)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,000
(6 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
27 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
27 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25,000
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25,000
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25,000
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(4 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(4 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 September 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
17 September 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
17 September 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 September 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
23 October 2007Return made up to 04/09/07; full list of members (2 pages)
23 October 2007Return made up to 04/09/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
7 September 2006Return made up to 04/09/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: hill house 1,little new street london EC4A 3TR (1 page)
7 September 2006Registered office changed on 07/09/06 from: hill house 1,little new street london EC4A 3TR (1 page)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
22 September 2005Return made up to 04/09/05; full list of members (2 pages)
22 September 2005Return made up to 04/09/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
12 November 2003Return made up to 04/09/03; full list of members (6 pages)
12 November 2003Return made up to 04/09/03; full list of members (6 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
1 October 2002Return made up to 04/09/02; full list of members (6 pages)
1 October 2002Return made up to 04/09/02; full list of members (6 pages)
27 October 2001Return made up to 04/09/01; full list of members (6 pages)
27 October 2001Return made up to 04/09/01; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
11 October 2000Return made up to 04/09/00; full list of members (6 pages)
11 October 2000Return made up to 04/09/00; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
10 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 December 1999Return made up to 04/09/99; full list of members (7 pages)
16 December 1999Return made up to 04/09/99; full list of members (7 pages)
25 February 1999Company name changed executive profiling services lim ited\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed executive profiling services lim ited\certificate issued on 26/02/99 (2 pages)
21 October 1998Return made up to 04/09/98; full list of members (7 pages)
21 October 1998Return made up to 04/09/98; full list of members (7 pages)
20 July 1998Accounts for a dormant company made up to 15 April 1998 (2 pages)
20 July 1998Accounts for a dormant company made up to 15 April 1998 (2 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/02/98
(1 page)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/02/98
(1 page)
16 February 1998Accounts for a dormant company made up to 15 April 1997 (2 pages)
16 February 1998Accounts for a dormant company made up to 15 April 1997 (2 pages)
25 September 1997Return made up to 04/09/97; full list of members (7 pages)
25 September 1997Return made up to 04/09/97; full list of members (7 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
21 August 1997Director resigned (1 page)
18 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Auditor's resignation (1 page)
11 June 1997Auditor's resignation (1 page)
22 October 1996Full accounts made up to 15 April 1996 (7 pages)
22 October 1996Full accounts made up to 15 April 1996 (7 pages)
20 October 1996Return made up to 04/09/96; full list of members (6 pages)
20 October 1996Return made up to 04/09/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 15 April 1995 (8 pages)
22 February 1996Accounts for a small company made up to 15 April 1995 (8 pages)
12 September 1995Return made up to 04/09/95; full list of members (14 pages)
12 September 1995Return made up to 04/09/95; full list of members (14 pages)
4 April 1995Accounts for a small company made up to 15 April 1994 (9 pages)
4 April 1995Accounts for a small company made up to 15 April 1994 (9 pages)
20 May 1993Full accounts made up to 31 March 1993 (12 pages)
20 May 1993Full accounts made up to 31 March 1993 (12 pages)
17 September 1991Full accounts made up to 31 March 1991 (14 pages)
17 September 1991Full accounts made up to 31 March 1991 (14 pages)
20 March 1990Full accounts made up to 31 March 1989 (15 pages)
20 March 1990Full accounts made up to 31 March 1989 (15 pages)
8 November 1988Full accounts made up to 31 December 1987 (12 pages)
8 November 1988Full accounts made up to 31 December 1987 (12 pages)