Company NameCity And Guilds Training And Consultancy Limited
Company StatusDissolved
Company Number02574050
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesCity And Guilds Training And Educational Consultants and City And Guilds Assessment Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Elizabeth Jane Rounce
NationalityBritish
StatusClosed
Appointed08 February 2007(16 years after company formation)
Appointment Duration6 years, 9 months (closed 26 November 2013)
RoleLawyer
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMs Sharon Saxton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Philip Thomas Ellaway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 26 November 2013)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr James Thomas Conybeare-Cross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 26 November 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Charles McCracken (Hardy) Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleController Of Education & Training Services
Country of ResidenceEngland
Correspondence Address12 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameJohn Alfred Barnes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleDirector-General City & Guilds Of London Inst
Country of ResidenceEngland
Correspondence Address1 Seapoint
8 Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Director NameRoger Henry Fox
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleDir Of Operations City & Guilds Of London Ins
Correspondence Address117 Queens Drive
Finsbury Park
London
N4 2BE
Director NameRoger Henry Fox
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleDir Of Operations City & Guilds Of London Ins
Correspondence Address117 Queens Drive
Finsbury Park
London
N4 2BE
Secretary NameEdward George Joinson
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSerendipity Hagley Road
Fleet
Hampshire
GU13 8LR
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 02 April 2001)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Director NameEdward George Joinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1995)
RoleDirector Of Finance/Administra
Correspondence AddressSerendipity Hagley Road
Fleet
Hampshire
GU13 8LR
Director NameElaine Treasure
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 June 1996)
RoleDirector City & Guilds
Correspondence AddressThe Willow House Bundys Way
Staines
Middlesex
TW18 3LD
Secretary NameTimothy Edward Statham
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Avenue Road
London
N14 4DH
Director NameCharles Michael Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2004)
RoleDirector City & Guilds
Correspondence AddressPantyles
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameMr Chris Humphries
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleDirector General City And Guil
Country of ResidenceEngland
Correspondence Address35 Warwick Road
Ealing
London
W5 5PZ
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2010)
RoleGroup Finance Director City &
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameMr Robert Christopher Coates
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House
Church End Weston Colville
Cambridge
Cambridgeshire
CB1 5PE
Director NameKeith Brooker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawthorn Close
Harpenden
Hertfordshire
AL5 1HN
Director NameMr John Stuart Yates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2012)
RoleDirector Of Product Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Giltspur Street
London
EC1A 9DD

Contact

Websitewww.cityandguilds.com/
Email address[email protected]
Telephone020 72942413
Telephone regionLondon

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
18 January 2013Annual return made up to 16 January 2013 no member list (3 pages)
18 January 2013Annual return made up to 16 January 2013 no member list (3 pages)
23 April 2012Termination of appointment of John Stuart Yates as a director on 31 March 2012 (1 page)
23 April 2012Termination of appointment of John Yates as a director (1 page)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
2 February 2012Annual return made up to 16 January 2012 no member list (4 pages)
2 February 2012Annual return made up to 16 January 2012 no member list (4 pages)
19 September 2011Director's details changed for Mrs Sharon Saxton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mrs Sharon Saxton on 19 September 2011 (2 pages)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
4 July 2011Appointment of Mr John Stuart Yates as a director (2 pages)
4 July 2011Appointment of Mr John Stuart Yates as a director (2 pages)
4 July 2011Appointment of Mr Philip Thomas Ellaway as a director (2 pages)
4 July 2011Appointment of Mr Philip Thomas Ellaway as a director (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (3 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (3 pages)
8 September 2010Termination of appointment of Keith Ward as a director (1 page)
8 September 2010Termination of appointment of Keith Ward as a director (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 February 2010Annual return made up to 16 January 2010 no member list (3 pages)
10 February 2010Director's details changed for Keith David Ward on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Keith David Ward on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 16 January 2010 no member list (3 pages)
11 May 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
11 May 2009Accounts made up to 30 September 2008 (3 pages)
6 May 2009Director appointed mrs sharon saxton (1 page)
6 May 2009Appointment Terminated Director keith brooker (1 page)
6 May 2009Appointment terminated director keith brooker (1 page)
6 May 2009Director appointed mrs sharon saxton (1 page)
16 February 2009Annual return made up to 16/01/09 (2 pages)
16 February 2009Annual return made up to 16/01/09 (2 pages)
12 November 2008Appointment terminated director robert coates (1 page)
12 November 2008Appointment Terminated Director robert coates (1 page)
22 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
22 May 2008Accounts made up to 30 September 2007 (3 pages)
11 February 2008Annual return made up to 16/01/08 (2 pages)
11 February 2008Annual return made up to 16/01/08 (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
10 July 2007Accounts made up to 30 September 2006 (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Annual return made up to 16/01/07 (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Annual return made up to 16/01/07 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 May 2006Accounts made up to 30 September 2005 (5 pages)
20 March 2006Accounts made up to 30 September 2004 (7 pages)
20 March 2006Accounts for a dormant company made up to 30 September 2004 (7 pages)
17 February 2006Annual return made up to 16/01/06 (4 pages)
17 February 2006Annual return made up to 16/01/06 (4 pages)
11 February 2005Annual return made up to 16/01/05 (4 pages)
11 February 2005Annual return made up to 16/01/05 (4 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
24 August 2004Accounts made up to 30 September 2003 (5 pages)
24 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (2 pages)
19 August 2004Director resigned (2 pages)
19 August 2004New director appointed (2 pages)
10 February 2004Annual return made up to 16/01/04 (4 pages)
10 February 2004Annual return made up to 16/01/04 (4 pages)
9 April 2003Accounts made up to 30 September 2002 (4 pages)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2003Annual return made up to 16/01/03 (4 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Annual return made up to 16/01/02
  • 363(288) ‐ Director resigned
(3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 February 2002Annual return made up to 16/01/02 (3 pages)
21 February 2002Accounts made up to 30 September 2001 (4 pages)
2 March 2001Accounts made up to 30 September 2000 (4 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
8 February 2001Annual return made up to 16/01/01 (3 pages)
8 February 2001Annual return made up to 16/01/01 (3 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 April 2000Accounts made up to 30 September 1999 (4 pages)
5 February 2000Annual return made up to 16/01/00 (3 pages)
5 February 2000Annual return made up to 16/01/00 (3 pages)
10 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1999Annual return made up to 16/01/99 (4 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 January 1999Accounts made up to 30 September 1998 (4 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
24 February 1998Accounts made up to 30 September 1997 (4 pages)
19 January 1998Annual return made up to 16/01/98 (4 pages)
19 January 1998Annual return made up to 16/01/98 (4 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 February 1997Accounts made up to 30 September 1996 (4 pages)
13 February 1997Annual return made up to 16/01/97 (4 pages)
13 February 1997Annual return made up to 16/01/97 (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Accounts made up to 30 September 1995 (4 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
31 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996New director appointed (2 pages)
4 February 1996Annual return made up to 16/01/96 (4 pages)
4 February 1996Annual return made up to 16/01/96 (4 pages)
4 February 1996Registered office changed on 04/02/96 from: 76 portland place london W1N 4AA (1 page)
4 February 1996Registered office changed on 04/02/96 from: 76 portland place london W1N 4AA (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 January 1991Incorporation (22 pages)