Company NameIntertrain Ltd
Company StatusDissolved
Company Number03238611
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameDatatrain (UK) Limited

Business Activity

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

Directors

Director NameMr Martin Warwick Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed30 March 1998(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterdell Chequers Lane
Watford
Hertfordshire
WD2 7LR
Secretary NameJean Teale
NationalityBritish
StatusClosed
Appointed02 May 2000(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 01 August 2008)
RoleFinance Manager
Correspondence AddressBarn Cottage
Epping Road Broadley Common
Nazeing
Essex
EN9 2DH
Director NameDuncan Warren Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Highgate Spinney
Crescent Road
London
N8 8AR
Secretary NameVictoria Jane Rosengarten
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 125 Hornsey Lane
Highgate
London
N6 5NH
Director NameMr Richard Michael Spooner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulberry
Shrubbs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Secretary NameMr Richard Michael Spooner
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulberry
Shrubbs Hill Lane
Sunningdale
Berkshire
SL5 0LD
Director NamePaul Durham Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 July 2002)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address316 Walton Road
East Molesey
Surrey
KT8 2HY
Director NameJohn Martin Crosbie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2002)
RoleDirector Of Sales
Correspondence Address14 The Barnyard
Basildon
Essex
SS16 6SW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2008Liquidators statement of receipts and payments to 24 September 2008 (7 pages)
7 November 2007Liquidators statement of receipts and payments (6 pages)
10 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
4 May 2004Liquidators statement of receipts and payments (5 pages)
27 March 2003Appointment of a voluntary liquidator (1 page)
27 March 2003Statement of affairs (10 pages)
10 March 2003Registered office changed on 10/03/03 from: clerks court 18-20 farringdon lane london EC1R 3AY (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
7 May 2002Ad 15/03/01--------- £ si 115000@1 (2 pages)
3 May 2002Director resigned (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
13 December 2000Ad 31/01/00--------- £ si 110000@1 (2 pages)
13 December 2000Company name changed datatrain (uk) LIMITED\certificate issued on 14/12/00 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 16/08/00; full list of members (7 pages)
20 June 2000New secretary appointed (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
17 February 2000New director appointed (2 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
28 July 1999New director appointed (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1998Return made up to 16/08/98; full list of members (6 pages)
7 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 October 1997Return made up to 16/08/97; full list of members (6 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Registered office changed on 30/07/97 from: 26 town end middleton in terrace barnard castle county durham DL12 0SF (1 page)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1997Nc inc already adjusted 25/07/97 (1 page)
26 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 August 1996Incorporation (20 pages)