Company NameGle Training Limited
Company StatusDissolved
Company Number02155776
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(14 years, 11 months after company formation)
Appointment Duration1 year (closed 05 August 2003)
RoleChartered Accountant
Correspondence Address101 Hertford Road
London
N2 9BX
Secretary NameMr Michael David Woodall
NationalityBritish
StatusClosed
Appointed05 September 2002(15 years after company formation)
Appointment Duration11 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NamePaul Andrew Geroski
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1992(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 September 1992)
RoleResearcher & Lecturer
Correspondence Address15 Thornwood Road
London
SE13 5RG
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 29 September 1992)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Director NameJohn Mercer Wakeham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleCouncillor
Correspondence Address22 Maple Close
Little Stoke
Bristol
Avon
BS12 6HQ
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Director NameGerald Aincough Wright
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleAccountant
Correspondence AddressTinkerfield Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed01 April 2002(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ

Location

Registered Address28 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,830
Current Liabilities£137,830

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
24 January 2003Ad 18/12/02--------- £ si 137830@1=137830 £ ic 100/137930 (2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003£ nc 1000/149001000 18/12/02 (3 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 28/07/99; no change of members (5 pages)
31 August 1999Secretary's particulars changed (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 August 1998Return made up to 28/07/98; no change of members (5 pages)
13 October 1997Return made up to 28/07/97; full list of members (6 pages)
24 September 1997Secretary's particulars changed (1 page)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 28/07/96; no change of members (4 pages)
11 August 1996Secretary's particulars changed (1 page)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
10 August 1995Return made up to 08/08/95; no change of members (10 pages)
14 July 1995Secretary's particulars changed (4 pages)