Company NameCustomised Training Company Limited
Company StatusDissolved
Company Number02580822
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 3 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(1 year after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director NameMr Stuart George Leonard Neal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(1 year after company formation)
Appointment Duration8 years, 5 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrook House Horsebrook Lane
Brewood
Stafford
Staffordshire
ST19 9LT
Director NameMr John Walter Dearden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameMr Thomas Edge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aykley Green
Durham
County Durham
DH1 4LN
Director NameLinda Elizabeth Florance
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressThe Croft Crimple Court
Spofforth
North Yorkshire
HG3 1AF
Secretary NameMr John Walter Dearden
NationalityBritish
StatusClosed
Appointed04 December 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameMr Stuart George Leonard Neal
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrook House Horsebrook Lane
Brewood
Stafford
Staffordshire
ST19 9LT
Director NameStephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1998)
RoleTraining
Correspondence Address31 Ethelbert Gardens
Ilford
Essex
IG2 6UN
Director NameMr Michael Robert Dickinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(7 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Green Gardens
Holmfirth
Yorkshire
HD9 3HP
Secretary NameMr Michael Robert Dickinson
NationalityBritish
StatusResigned
Appointed09 September 1998(7 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Green Gardens
Holmfirth
Yorkshire
HD9 3HP

Location

Registered Address80 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6BN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
18 February 2000Application for striking-off (1 page)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
23 March 1999Return made up to 31/01/99; full list of members (8 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (3 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 December 1998Secretary resigned;director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: provincial house 69 south parade sutton coldfield west midlands B72 1QU (1 page)
1 October 1998New director appointed (3 pages)
1 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998New director appointed (3 pages)
1 October 1998New director appointed (3 pages)
1 October 1998Secretary resigned (1 page)
19 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1997New director appointed (2 pages)
6 February 1997Return made up to 31/01/97; no change of members (3 pages)
29 January 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 31/01/95; full list of members (6 pages)