Company NameThe National Retail Training Council
Company StatusDissolved
Company Number02280889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 1988(35 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Retail Consortium Dartmouth Street
London
SW1H 9BP
Secretary NameMr Paul Jonathan Davies
StatusClosed
Appointed30 March 2012(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressSecond Floor
21 Dartmouth Street
London
SW1H 9BP
Director NameMr Gerald Claude Plowright
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Mill House
212 Wootton Road
Kings Lynn
Norfolk
PE30 3BQ
Director NameMr Peter Lawrence Morley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenn Close
Bromley
Kent
BR1 4DX
Director NameRobert Houlton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleChief Education Officer
Correspondence Address3 Trent Side
West Bridgford
Nottingham
Nottinghamshire
NG2 7QT
Director NameMr Peter Abbott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleAssistant Rector
Correspondence Address27 Grove Road
Godalming
Surrey
GU7 1RE
Secretary NameMr Michael George Willasey Wilsey
NationalityBritish
StatusResigned
Appointed27 December 1990(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressBrook House 26 Braybrooke Road
Wargrave
Reading
Berkshire
RG10 8DT
Director NameDenise Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChief Executive
Correspondence AddressArbor Low 39 Hainault Road
Chigwell
Essex
IG7 5DQ
Director NameMr James Nicholas Welby May
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1997)
RoleTrade Association Chief Execut
Country of ResidenceUnited Kingdom
Correspondence Address5 Parke Road
London
SW13 9NF
Secretary NameMs Mary Frances Shearer
NationalityBritish
StatusResigned
Appointed23 December 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge
London
SW4 7AE
Director NameMaureen Ann Robinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address1 Heathfield Road
Penenden Heath
Maidstone
Kent
ME14 2AD
Secretary NameJames Ian Beard
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressThe Walnuts High Street
Wendy
Royston
Hertfordshire
SG8 0HG
Secretary NameRuth Frances Gibson
NationalityBritish
StatusResigned
Appointed19 November 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address254 Sirdar Road
London
N22 6QX
Director NameMark Bradshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressFlat 702
5102 Apartments
St James Barton
Bristol
BS1 3LL
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed14 September 2001(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Secretary NameMr Jeremy Hugh Beadles
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Peachey Road
Selsey
West Sussex
PO20 0LG
Director NameDr William Moyes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 2004)
RoleCompany Director
Correspondence AddressQuintos
Priors Wood, Compton
Guildford
GU3 1DR
Director NameMr Jeremy Hugh Beadles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Peachey Road
Selsey
West Sussex
PO20 0LG
Director NameMr Kevin Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address3 Cedar Drive
Flowers Hill
Pangbourne
Berkshire
RG8 7BH
Secretary NameGillian Ann Cronin
NationalityBritish
StatusResigned
Appointed07 December 2005(17 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 April 2006)
RoleMarketing Director
Correspondence Address43 Linden Road
Hampton
Middlesex
TW12 2JG
Secretary NameMiss Tessa Leueen Anne Kelly
NationalityBritish
StatusResigned
Appointed10 April 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Laurel Road
London
SW20 0PR
Director NameMr Stephen Peter Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressGeorges Plot House
Church Road Abbots Leigh
Bristol
BS8 3QU
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed20 November 2008(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Secretary NameFiona Morrison
NationalityBritish
StatusResigned
Appointed25 November 2009(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(14 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 January 2003)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX

Location

Registered AddressSecond Floor
21 Dartmouth Street
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
30 May 2014Application to strike the company off the register (3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 December 2013Annual return made up to 16 December 2013 no member list (3 pages)
16 December 2013Annual return made up to 16 December 2013 no member list (3 pages)
15 July 2013Appointment of Mr Paul Jonathan Davies as a director (2 pages)
15 July 2013Appointment of Mr Paul Jonathan Davies as a director (2 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 January 2013Annual return made up to 16 December 2012 no member list (3 pages)
11 January 2013Annual return made up to 16 December 2012 no member list (3 pages)
10 January 2013Termination of appointment of Stephen Robertson as a director (1 page)
10 January 2013Termination of appointment of Stephen Robertson as a director (1 page)
28 May 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 April 2012Appointment of Mr Paul Jonathan Davies as a secretary (1 page)
12 April 2012Appointment of Mr Paul Jonathan Davies as a secretary (1 page)
11 April 2012Termination of appointment of Fiona Morrison as a secretary (1 page)
11 April 2012Termination of appointment of Fiona Morrison as a secretary (1 page)
27 January 2012Annual return made up to 16 December 2011 no member list (3 pages)
27 January 2012Annual return made up to 16 December 2011 no member list (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 December 2010Annual return made up to 16 December 2010 no member list (3 pages)
21 December 2010Annual return made up to 16 December 2010 no member list (3 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 December 2009Annual return made up to 16 December 2009 no member list (2 pages)
16 December 2009Annual return made up to 16 December 2009 no member list (2 pages)
11 December 2009Termination of appointment of Anne Colquhoun as a secretary (2 pages)
11 December 2009Termination of appointment of Anne Colquhoun as a secretary (2 pages)
11 December 2009Appointment of Fiona Morrison as a secretary (2 pages)
11 December 2009Appointment of Fiona Morrison as a secretary (2 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 January 2009Annual return made up to 16/12/08 (2 pages)
16 January 2009Annual return made up to 16/12/08 (2 pages)
27 November 2008Secretary appointed anne colquhoun (2 pages)
27 November 2008Secretary appointed anne colquhoun (2 pages)
26 November 2008Appointment terminated secretary tessa kelly (1 page)
26 November 2008Appointment terminated secretary tessa kelly (1 page)
7 February 2008Annual return made up to 16/12/07 (3 pages)
7 February 2008Annual return made up to 16/12/07 (3 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
5 January 2007Annual return made up to 16/12/06 (3 pages)
5 January 2007Annual return made up to 16/12/06 (3 pages)
7 July 2006Annual return made up to 16/12/05 (3 pages)
7 July 2006Annual return made up to 16/12/05 (3 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 December 2004Annual return made up to 16/12/04 (4 pages)
23 December 2004Annual return made up to 16/12/04 (4 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 January 2004Annual return made up to 16/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2004Annual return made up to 16/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
8 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
27 January 2003Annual return made up to 16/12/02 (3 pages)
27 January 2003Annual return made up to 16/12/02 (3 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
8 January 2003New secretary appointed (1 page)
8 January 2003New secretary appointed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: second floor 21 dartmouth street london SW1H 9BP (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Registered office changed on 21/10/02 from: second floor 21 dartmouth street london SW1H 9BP (1 page)
21 October 2002New secretary appointed (1 page)
22 February 2002Registered office changed on 22/02/02 from: 5 grafton street mayfair london W15 4EG (1 page)
22 February 2002Registered office changed on 22/02/02 from: 5 grafton street mayfair london W15 4EG (1 page)
18 December 2001Annual return made up to 16/12/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 December 2001Annual return made up to 16/12/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
15 January 2001Annual return made up to 16/12/00
  • 363(287) ‐ Registered office changed on 15/01/01
(3 pages)
15 January 2001Annual return made up to 16/12/00
  • 363(287) ‐ Registered office changed on 15/01/01
(3 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
11 January 2000Annual return made up to 16/12/99 (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Annual return made up to 16/12/99 (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
14 January 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
14 January 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
14 January 1999Annual return made up to 16/12/98 (4 pages)
14 January 1999Annual return made up to 16/12/98 (4 pages)
29 December 1997Accounts for a dormant company made up to 30 June 1997 (8 pages)
29 December 1997Annual return made up to 16/12/97 (4 pages)
29 December 1997Annual return made up to 16/12/97 (4 pages)
29 December 1997Accounts for a dormant company made up to 30 June 1997 (8 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
14 April 1997Registered office changed on 14/04/97 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
9 January 1997Accounts for a dormant company made up to 30 June 1996 (8 pages)
18 December 1996Annual return made up to 16/12/96 (4 pages)
18 December 1996Annual return made up to 16/12/96 (4 pages)
19 January 1996Full accounts made up to 30 June 1995 (13 pages)
19 January 1996Full accounts made up to 30 June 1995 (13 pages)
19 January 1996Annual return made up to 27/12/95 (4 pages)
19 January 1996Annual return made up to 27/12/95 (4 pages)
26 April 1995Full accounts made up to 30 June 1994 (18 pages)
26 April 1995Full accounts made up to 30 June 1994 (18 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)