Company NameGMB Training Services Limited
Company StatusDissolved
Company Number03264613
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameKevin Barry Curran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(4 days after company formation)
Appointment Duration7 years, 8 months (closed 06 July 2004)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address69 Tannsfeld Road
Sydenham
London
SE26 5DL
Secretary NameSusan Fay Sperrin
NationalityBritish
StatusClosed
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration6 years (closed 06 July 2004)
RoleCompany Director
Correspondence Address10 Tedder Close
Chessington
Surrey
KT9 2QA
Director NameDerek Hunter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 06 July 2004)
RoleTrade Union Official
Correspondence Address102 Westwood Park
Forest Hill
London
SE23 3QH
Director NameEdward Warrillow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1999)
RoleTrade Union Regional Sec
Correspondence AddressHeriots 17a Wings Road
Farnham
Surrey
GU9 0HN
Secretary NameRaymond Lancaster
NationalityBritish
StatusResigned
Appointed21 October 1996(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleFinance Officer
Correspondence Address219 Moor Lane
Chessington
Surrey
KT9 2AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCooper House
205 Hook Road
Chessington
Surrey
KT9 1EA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
19 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 February 2004Application for striking-off (1 page)
9 October 2003Return made up to 17/10/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
8 October 2002Return made up to 17/10/02; full list of members (7 pages)
6 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
30 October 2000Return made up to 17/10/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 October 1999 (9 pages)
30 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1999Full accounts made up to 31 October 1998 (8 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1998New secretary appointed (2 pages)
17 August 1998Full accounts made up to 31 October 1997 (8 pages)
17 November 1997Return made up to 17/10/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: 33 crwys road cardiff CF2 4YF (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned;director resigned (1 page)
17 October 1996Incorporation (15 pages)