Company NameCentral Training Solutions Limited
Company StatusDissolved
Company Number03144200
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Directors

Director NameMichael Simon Bishop
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence Address21 Maulden Road
Flitwick
Bedford
Bedfordshire
MK45 5BL
Director NamePatricia Donaghy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence Address29 Liddell Gardens
Kensal Rise
London
NW10 3QA
Director NameKeith Robert McPherson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Pewley Bank
Guildford
Surrey
GU1 3PU
Director NameMr Mark Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCca
Country of ResidenceEngland
Correspondence AddressLittle Slifehurst Farm
Scratchings Lane
Kirdford
West Sussex
RH14 0JN
Director NameKaye Lesley Voysey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCourse Registrar
Correspondence Address21 Cross Green
Lee Chapel South
Basildon
Essex
SS16 5QW
Director NameChris Whibley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence Address23 Framfield Road
London
N5 1UU
Secretary NameMrs Mandy Jayne Steward
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Bank
Stoughton Road
Guildford
Surrey
GU1 1FD
Director NameJulie Ann Connelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence Address54 Warren Avenue
Bromley
Kent
BR1 4BS
Director NameAngela Marie Killeen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleConsultant
Correspondence Address208 Cascades Tower
2-4 Westferry Road
London
E14 8JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
27 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1997Statement of affairs (6 pages)
27 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Registered office changed on 20/02/97 from: 60 chertsey street guildford surrey GU1 4HL (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
26 June 1996Director's particulars changed (1 page)
30 May 1996Secretary's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
4 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996Ad 13/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Incorporation (18 pages)