Company NameCorporate Training IT Services Limited
Company StatusDissolved
Company Number02974583
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date20 October 2011 (12 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Raymond Gilbert Russell Glover
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 20 October 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address135 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameLawrence Stuart Morrice
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 20 October 2011)
RoleBusinessman
Correspondence Address10 Mathison House
552 Kings Road
London
SW10 0RR
Secretary NameMr Robert James Kelly
NationalityIrish
StatusClosed
Appointed04 October 2002(8 years after company formation)
Appointment Duration9 years (closed 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackenwood
Sunbury On Thames
Middlesex
TW16 6SQ
Director NameChris Durnan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 30 November 2000)
RoleBusinessman
Correspondence Address41 Sheppard Road
Basingstoke
Hampshire
RG21 3JH
Director NameIan Stewart Wimbush
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2002)
RoleBusinessman
Correspondence Address117 Rectory Grove
Hampton
Middlesex
TW12 1EG
Secretary NameIan Stewart Wimbush
NationalityBritish
StatusResigned
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2002)
RoleBusinessman
Correspondence Address117 Rectory Grove
Hampton
Middlesex
TW12 1EG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Vantis PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£838,307
Gross Profit£471,143
Net Worth£337,415
Cash£42,438
Current Liabilities£343,713

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 18 June 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 18 June 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 18 June 2008 (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
28 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2006Appointment of a voluntary liquidator (1 page)
28 June 2006Declaration of solvency (3 pages)
28 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2006Declaration of solvency (3 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Registered office changed on 06/04/06 from: 7 brackenwood sunbury on thames middlesex TW16 6SQ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 7 brackenwood sunbury on thames middlesex TW16 6SQ (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Return made up to 06/10/05; full list of members (7 pages)
25 October 2005Return made up to 06/10/05; full list of members (7 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
16 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
16 October 2003Registered office changed on 16/10/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page)
16 October 2003Return made up to 06/10/03; full list of members (7 pages)
16 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
16 October 2003Registered office changed on 16/10/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page)
6 March 2003Full accounts made up to 30 April 2002 (14 pages)
6 March 2003Full accounts made up to 30 April 2002 (14 pages)
2 January 2003Particulars of mortgage/charge (8 pages)
2 January 2003Particulars of mortgage/charge (8 pages)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
20 November 2002Return made up to 06/10/02; full list of members (7 pages)
20 November 2002Return made up to 06/10/02; full list of members (7 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
10 October 2002Company name changed peapod solutions LTD.\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed peapod solutions LTD.\certificate issued on 10/10/02 (2 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
27 February 2002Full accounts made up to 30 April 2001 (14 pages)
27 February 2002Full accounts made up to 30 April 2001 (14 pages)
11 October 2001Return made up to 06/10/01; full list of members (7 pages)
11 October 2001Return made up to 06/10/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 April 2000 (14 pages)
9 January 2001Full accounts made up to 30 April 2000 (14 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
11 October 2000Return made up to 06/10/00; full list of members (7 pages)
11 October 2000Return made up to 06/10/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
8 November 1999Return made up to 06/10/99; full list of members (10 pages)
8 November 1999Return made up to 06/10/99; full list of members (10 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Return made up to 06/10/98; full list of members; amend (8 pages)
16 April 1999Return made up to 06/10/98; full list of members; amend (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (14 pages)
3 March 1999Full accounts made up to 30 April 1998 (14 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 October 1997Return made up to 06/10/97; no change of members (8 pages)
17 October 1997Return made up to 06/10/97; no change of members (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
26 February 1997Registered office changed on 26/02/97 from: shirley lodge 470 london road slough berkshire SL3 8QY (1 page)
26 February 1997Registered office changed on 26/02/97 from: shirley lodge 470 london road slough berkshire SL3 8QY (1 page)
10 October 1996Return made up to 06/10/96; full list of members (8 pages)
10 October 1996Return made up to 06/10/96; full list of members (8 pages)
9 September 1996Ad 30/04/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
9 September 1996Ad 30/04/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
31 May 1996Company name changed peapod professional solutions li mited\certificate issued on 03/06/96 (3 pages)
31 May 1996Company name changed peapod professional solutions li mited\certificate issued on 03/06/96 (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 October 1995Return made up to 06/10/95; full list of members (8 pages)
31 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1995Accounting reference date notified as 30/04 (1 page)
23 May 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)