Company NameThe Mouse Training Company Limited
DirectorsJohn Anthony Joseph Caulfield and Garrett Norris
Company StatusDissolved
Company Number03735752
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Previous NameLinkflint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Anthony Joseph Caulfield
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RolePc Applications Trainer
Country of ResidenceUnited Kingdom
Correspondence Address46 Eagle Lane
Snaresbrook
London
E11 4PF
Director NameGarrett Norris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2000(10 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleIT Consultant
Correspondence Address21 Stony Path
Loughton
Essex
IG10 1SJ
Secretary NameGarrett Norris
NationalityIrish
StatusCurrent
Appointed09 February 2000(10 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleIT Consultant
Correspondence Address21 Stony Path
Loughton
Essex
IG10 1SJ
Director NameMrs Alison Frances Pretlove
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 09 February 2000)
RolePc Applications Trainer
Country of ResidenceUnited Kingdom
Correspondence Address99 Dukes Avenue
New Malden
Surrey
KT3 4HR
Secretary NameMrs Alison Frances Pretlove
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 09 February 2000)
RolePc Applications Trainer
Country of ResidenceUnited Kingdom
Correspondence Address99 Dukes Avenue
New Malden
Surrey
KT3 4HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,147,907
Net Worth£128,649
Cash£126,320
Current Liabilities£278,334

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Liquidators statement of receipts and payments (5 pages)
25 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005S/S release of liquidator (1 page)
6 June 2005C/O replacement of liquidator (13 pages)
6 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2002Statement of affairs (9 pages)
15 November 2002Appointment of a voluntary liquidator (1 page)
7 November 2002Registered office changed on 07/11/02 from: epworth house 25 city road london EC2 1AA (1 page)
5 August 2002Full accounts made up to 31 January 2002 (17 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
9 March 2002Return made up to 18/03/02; full list of members (6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
11 June 2001Full accounts made up to 31 January 2001 (12 pages)
16 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Full accounts made up to 31 January 2000 (6 pages)
28 November 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
15 May 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
10 May 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Secretary resigned;director resigned (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
11 October 1999Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 September 1999Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Memorandum and Articles of Association (9 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 April 1999Company name changed linkflint LIMITED\certificate issued on 21/04/99 (2 pages)
18 March 1999Incorporation (14 pages)