Company NameGower Training Limited
Company StatusDissolved
Company Number02765683
CategoryPrivate Limited Company
Incorporation Date18 November 1992(31 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesAshgate Business Publishing Limited and Gower Publishing Limited

Business Activity

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

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Roger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed14 August 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
England And Wales
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
NationalityBritish
StatusClosed
Appointed16 November 2015(23 years after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameChristopher John Simpson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleEditor
Correspondence AddressKingcups The Green
Pirbright
Woking
Surrey
GU24 0JT
Director NameMr Nigel Reginald Young
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleCertified Accountant
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP
Director NameMr Nigel Alexander Emery Farrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDippenhall Gate
Dippenhall
Farnham
Surrey
GU10 5DP
Secretary NameMr Nigel Reginald Young
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP
Secretary NameDarren Paul Wise
NationalityBritish
StatusResigned
Appointed25 March 2003(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteashgate.com
Telephone01235 400524
Telephone regionAbingdon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ashgate Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
4 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(10 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 11/05/2016 as it was invalid or ineffective
(2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
19 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 October 2015Current accounting period extended from 31 December 2015 to 30 July 2016 (1 page)
8 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
17 August 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 5 Howick Place London SW1P 1WG on 17 August 2015 (1 page)
17 August 2015Appointment of Mrs Julie Louise Woollard as a secretary on 14 August 2015 (2 pages)
10 August 2015Termination of appointment of Darren Paul Wise as a secretary on 16 July 2015 (1 page)
10 August 2015Appointment of Mr Gareth Richard Wright as a director on 16 July 2015 (2 pages)
10 August 2015Termination of appointment of Nigel Alexander Emery Farrow as a director on 16 July 2015 (1 page)
10 August 2015Appointment of Mr Rupert John Joseph Hopley as a director on 16 July 2015 (2 pages)
10 August 2015Appointment of Roger Graham Horton as a director on 16 July 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
12 June 2009Company name changed gower publishing LIMITED\certificate issued on 15/06/09 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 February 2009Return made up to 18/11/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 December 2007Return made up to 18/11/07; full list of members (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 January 2007Return made up to 18/11/06; full list of members (6 pages)
5 July 2006Secretary's particulars changed (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 December 2005Return made up to 18/11/05; full list of members (6 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2004Secretary's particulars changed (1 page)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 April 2004Director resigned (1 page)
6 December 2003Return made up to 18/11/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
2 December 2002Return made up to 18/11/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 December 2001Return made up to 18/11/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 December 2000Return made up to 18/11/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1999Return made up to 18/11/99; full list of members (7 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 November 1998Return made up to 18/11/98; no change of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 December 1997Return made up to 18/11/97; no change of members (6 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 January 1997Return made up to 18/11/96; full list of members (7 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 December 1995Return made up to 18/11/95; no change of members (8 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
29 April 1994Return made up to 18/11/93; full list of members (9 pages)
4 November 1993Ad 10/04/93--------- £ si 10@1=10 £ ic 90/100 (2 pages)
23 December 1992Ad 18/11/92--------- £ si 88@1=88 £ ic 2/90 (2 pages)
18 November 1992Incorporation (24 pages)