Company NameCentertraining Limited
Company StatusDissolved
Company Number02943843
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Andrew Vaigncourt-Strallen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleEntertainments
Correspondence Address17 Southfield Gardens
Twickenham
Middlesex
TW1 4SZ
Secretary NameCherida Vaigncourt-Strallen
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Southfield Gardens
Twickenham
Middlesex
TW1 4SZ
Director NamePeter Marcus Charles Vaigncort Strallen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address3 Avenue Gardens
London
W3 8HA
Director NameCarolyn Jane Jubb
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address10 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameJohn Hallinan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 1995)
RoleMarketing Consultant
Correspondence Address5 Osterley Avenue
Osterley
Isleworth
Middlesex
TW7 4QF
Secretary NameJohn Hallinan
NationalityBritish
StatusResigned
Appointed28 April 1995(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 1995)
RoleMarketing Consultant
Correspondence Address5 Osterley Avenue
Osterley
Isleworth
Middlesex
TW7 4QF
Director NameMargaret Taylor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(11 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 September 1995)
RolePerformance Consultant
Correspondence Address5 Osterley Avenue
Osterley
Isleworth
Middlesex
TW7 4QF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£498,395
Gross Profit£176,549
Net Worth£63,724
Cash£32,633
Current Liabilities£50,969

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
15 March 2001Liquidators statement of receipts and payments (6 pages)
22 September 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
19 October 1999Appointment of a voluntary liquidator (1 page)
6 October 1999Statement of affairs (5 pages)
30 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1999Statement of affairs (10 pages)
25 August 1999Registered office changed on 25/08/99 from: 70 westgate rotherham south yorkshire S60 1BD (1 page)
14 April 1999Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Return made up to 29/06/97; full list of members (6 pages)
28 July 1997New director appointed (2 pages)
1 October 1996Return made up to 29/06/96; full list of members (6 pages)
16 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Accounts for a small company made up to 28 December 1995 (5 pages)
19 October 1995Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 1995New director appointed (2 pages)
10 March 1995Accounting reference date notified as 28/12 (1 page)