Company NameWoodberry Training Partnership C.I.C.
Company StatusDissolved
Company Number07214076
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Peter Donovan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMr William Sheehy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Redmond Community Centre Kayani Avenue
London
N4 2HF
Director NameMr Colin Robert Stanley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bentley Court
Wellingborough
Northamptonshire
NN8 4BQ
Director NameWayne Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bentley Court
Wellingborough
Northamptonshire
NN8 4BQ

Location

Registered AddressThe Redmond Community Centre
Kayani Avenue
London
N4 2HF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Shareholders

1 at £1Citrus Training LTD
50.00%
Ordinary
1 at £1Manor House Development Trust
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
6 June 2016Application to strike the company off the register (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
22 August 2013Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 22 August 2013 (1 page)
22 August 2013Termination of appointment of Colin Stanley as a director (1 page)
22 August 2013Termination of appointment of Wayne Taylor as a director (1 page)
22 August 2013Registered office address changed from the Redmond Community Centre Kayani Avenue London N4 2HF England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 22 August 2013 (1 page)
22 August 2013Termination of appointment of Colin Stanley as a director (1 page)
22 August 2013Termination of appointment of Wayne Taylor as a director (1 page)
22 August 2013Registered office address changed from the Redmond Community Centre Kayani Avenue London N4 2HF England on 22 August 2013 (1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
21 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 April 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
20 April 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 April 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
7 June 2010Previous accounting period shortened from 30 April 2011 to 31 May 2010 (1 page)
7 June 2010Previous accounting period shortened from 30 April 2011 to 31 May 2010 (1 page)
18 May 2010Registered office address changed from Robin Redmond Resource Centre/440 Seven Sisters Road Hackney London N4 2RD on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Robin Redmond Resource Centre/440 Seven Sisters Road Hackney London N4 2RD on 18 May 2010 (2 pages)
6 May 2010Appointment of Colin Robert Stanley as a director (3 pages)
6 May 2010Appointment of Colin Robert Stanley as a director (3 pages)
6 May 2010Appointment of Wayne Taylor as a director (3 pages)
6 May 2010Appointment of Wayne Taylor as a director (3 pages)
6 April 2010Incorporation of a Community Interest Company (49 pages)
6 April 2010Incorporation of a Community Interest Company (49 pages)