Watford
Hertfordshire
WD2 7LR
Secretary Name | Jean Teale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 August 2008) |
Role | Finance Manager |
Correspondence Address | Barn Cottage Epping Road Broadley Common Nazeing Essex EN9 2DH |
Director Name | Duncan Warren Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Highgate Spinney Crescent Road London N8 8AR |
Secretary Name | Victoria Jane Rosengarten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 125 Hornsey Lane Highgate London N6 5NH |
Director Name | Mr Richard Michael Spooner |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD |
Secretary Name | Mr Richard Michael Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD |
Director Name | Paul Durham Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 July 2002) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 316 Walton Road East Molesey Surrey KT8 2HY |
Director Name | John Martin Crosbie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2002) |
Role | Director Of Sales |
Correspondence Address | 14 The Barnyard Basildon Essex SS16 6SW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 24 September 2008 (7 pages) |
7 November 2007 | Liquidators statement of receipts and payments (6 pages) |
10 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Appointment of a voluntary liquidator (1 page) |
27 March 2003 | Statement of affairs (10 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: clerks court 18-20 farringdon lane london EC1R 3AY (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
7 May 2002 | Ad 15/03/01--------- £ si 115000@1 (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members
|
13 December 2000 | Ad 31/01/00--------- £ si 110000@1 (2 pages) |
13 December 2000 | Company name changed datatrain (uk) LIMITED\certificate issued on 14/12/00 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
20 June 2000 | New secretary appointed (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
28 July 1999 | New director appointed (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 26 town end middleton in terrace barnard castle county durham DL12 0SF (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Nc inc already adjusted 25/07/97 (1 page) |
26 February 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
16 August 1996 | Incorporation (20 pages) |