Company NameTraining & Consultancy Services Limited
Company StatusDissolved
Company Number04271190
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLouise Elizabeth Bowers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleForensic Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers
Upper Holt Street Earls Colne
Colchester
CO6 2PG
Director NameMaxine Daniels
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RolePsychodramatist & Psychotherap
Correspondence Address22 Chestnut Road
West Norwood
London
SE27 9LF
Director NameEmma Riches
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleForensic Psychologist
Correspondence Address16 Over Hall Park
Mirfield
West Yorkshire
WF14 9JN
Director NameFiona Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleForensic Psychologist
Correspondence Address24 Atwood Avenue
Richmond
Surrey
TW9 4HG
Secretary NameLouise Elizabeth Bowers
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleForensic Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers
Upper Holt Street Earls Colne
Colchester
CO6 2PG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address24 Atwood Avenue
Richmond
Surrey
TW9 4HG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
2 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2003Return made up to 15/08/03; full list of members (9 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 October 2001Ad 15/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 24 atwood avenue richmond surrey TW9 4HG (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)