Company NameILAM Training Limited
Company StatusDissolved
Company Number03597905
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Freeman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 9 months
RolePublic Servant
Correspondence Address12 Butt Lane
Hinckley
Leicestershire
LE10 1LD
Director NameMr John Rourke
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleRetired
Correspondence Address114 Broom Lane
Rotherham
South Yorkshire
S60 3EP
Director NameBrian Antony Strange
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleFinance Director
Correspondence Address10 Station Road
Wallingford
Oxfordshire
OX10 0HU
Director NameMr Peter Edward Morrall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleLocal Govenment Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Dowthorpe Hill
Earls Barton
Northampton
Northamptonshire
NN6 0PY
Director NameSusan Stayte
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleMarketing And Operations Direc
Correspondence Address4 Chiltern Walk
Pangbourne
Reading
Berkshire
RG8 7LE
Director NamePeter Binney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleCompany Director
Correspondence Address36 Monarch Drive
Worcester
Hereford And Worcestershire
WR2 6EP
Director NameMr Alan Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crispin Close
Caversham
Reading
Berkshire
RG4 7JS
Director NameStephen Harry Francis Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence Address34 The Crescent
Mortimer Common
Reading
Berkshire
RG7 3RU
Secretary NameMr Alan Smith
NationalityBritish
StatusResigned
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crispin Close
Caversham
Reading
Berkshire
RG4 7JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Begbies Traynor
1-2 Raymond Building
Grays Inn, London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,794
Cash£22,793
Current Liabilities£111,194

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 November 2003Dissolved (1 page)
28 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2003Liquidators statement of receipts and payments (6 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
27 February 2001Appointment of a voluntary liquidator (1 page)
27 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2001Statement of affairs (5 pages)
26 January 2001Registered office changed on 26/01/01 from: ilam house lower basildon reading berkshire RG8 9NE (1 page)
22 January 2001Secretary resigned;director resigned (1 page)
17 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
18 August 2000Director resigned (1 page)
12 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
14 July 1999Return made up to 14/07/99; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
28 August 1998Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Ad 27/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 1998Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
29 July 1998New director appointed (2 pages)
14 July 1998Incorporation (18 pages)