Company NameTCAT Limited
Company StatusDissolved
Company Number03324800
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameTCA Training Limited

Business Activity

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

Directors

Director NameMr Philip Read
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameMr Philip Read
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Compton Road
Wimbledon
London
SW19 7QD
Director NameMarjorie Semple
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Compton Road
Wimbledon
London
SW19 7QD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameTeresa Read
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 January 2009)
RoleEditorial
Correspondence Address299 Haydons Road
Wimbledon
London
SW19 8TX

Location

Registered Address50 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

100 at 1Philip Robert Read
100.00%
Ordinary

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (1 page)
4 March 2009Appointment terminated director teresa read (1 page)
4 March 2009Return made up to 24/01/09; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 24/01/06; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2005Return made up to 24/01/05; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 February 2002Return made up to 19/02/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 April 2001Return made up to 19/02/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 March 2000 (11 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 26/02/99; no change of members (4 pages)
2 February 1999Company name changed tca training LIMITED\certificate issued on 03/02/99 (2 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
18 February 1998Return made up to 26/02/98; full list of members (6 pages)
2 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 June 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
26 February 1997Incorporation (13 pages)