Company NameITD Training Limited
Company StatusDissolved
Company Number02202916
CategoryPrivate Limited Company
Incorporation Date4 December 1987(36 years, 4 months ago)
Dissolution Date24 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Secretary NameKristina Ann Ingate
NationalityBritish
StatusClosed
Appointed01 November 1999(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusClosed
Appointed11 August 2003(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2006)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Brian William Drowley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 1997)
RoleChief Executive
Correspondence AddressGreystones New Yatt Road
North Leigh
Witney
Oxfordshire
OX8 6TT
Director NameGeorge Brian Webster
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1993)
RoleChief Executive
Correspondence Address4 Franklin Court
Station Road
Amersham
Buckinghamshire
HP7 0AF
Secretary NameMrs Beverly Rae Nield Pershke
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address8 Horseshoe Crescent
Beaconsfield
Buckinghamshire
HP9 1LL
Secretary NameMr Brian William Drowley
NationalityBritish
StatusResigned
Appointed09 November 1993(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 January 1994)
RoleDirector Optis
Correspondence AddressGreystones New Yatt Road
North Leigh
Witney
Oxfordshire
OX8 6TT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed10 January 1994(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Director NameAdrian John Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1994)
RoleSecretary
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameChristopher Loxdale Warren Smith
NationalityBritish
StatusResigned
Appointed09 December 1994(7 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Douglas Court
West End Lane
London
NW6 2HP
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1995)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Director NameDr Derek Wilfred Miles
Date of BirthFebruary 1949 (Born 75 years ago)
StatusResigned
Appointed19 January 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Waterlow Court
Hampstead Way
London
NW11 7DT
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed07 February 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1999)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameMrs Hilary Anne Hale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Drive
Loughborough
Leicestershire
LE11 3QJ

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
26 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
15 July 2004Return made up to 21/06/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 August 2003Director resigned (3 pages)
28 August 2003New director appointed (2 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
27 November 2001Return made up to 21/06/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (5 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (5 pages)
22 July 1997Return made up to 21/06/97; no change of members (6 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (3 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
26 July 1996Return made up to 21/06/96; no change of members (4 pages)
17 November 1995Full accounts made up to 30 June 1995 (7 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
20 June 1995Auditor's resignation (2 pages)
30 May 1995Registered office changed on 30/05/95 from: ipd house 35 camp road wimbledon london SW19 4UX (1 page)