Company NameChantry Training Limited
Company StatusDissolved
Company Number02953182
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameCentrefleet Limited

Business Activity

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

Directors

Director NameMr John Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Secretary NameJulie Robinson
NationalityBritish
StatusClosed
Appointed26 April 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2008)
RoleGroup Financial Controller
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
South Yorkshire
S20 5EL
Director NameMr Peter James Sumner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 08 April 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Lodge
Whiston
Rotherham
South Yorkshire
S60 4HL
Secretary NameRita Sumner
NationalityBritish
StatusResigned
Appointed09 August 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1999)
RoleSecretary
Correspondence AddressHillside Lodge
Whiston
Rotherham
South Yorkshire
S60 4HL
Director NameMr Philip Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address173 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NG
Director NameMr Ralph Beaumont
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameDonald Howard Davison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2002)
RoleRtd College Principal
Correspondence Address60 Redbrook Road
Barnsley
South Yorkshire
S75 2RS
Secretary NameMr Ralph Beaumont
NationalityBritish
StatusResigned
Appointed04 July 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Director NameMrs Julie Ann Kenny
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLodge Farm House 48 Main Street
North Anston
Sheffield
South Yorkshire
S25 4BD
Secretary NameMr John Richard Lewis
NationalityBritish
StatusResigned
Appointed22 March 2004(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Secretary NameMr Peter John Bradbury
NationalityBritish
StatusResigned
Appointed31 January 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address378 Ecclesall Road South
Whirlow
Sheffield
South Yorkshire
S11 9PY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address12 The Crofts
Snail Hill
Rotherham
South Yorkshire
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 October 2007Return made up to 27/07/07; full list of members (2 pages)
19 October 2007Return made up to 27/07/06; full list of members (2 pages)
18 May 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 April 2006Return made up to 27/07/05; full list of members (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
10 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 27/07/04; full list of members (6 pages)
23 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 1 moorgate road rotherham south yorkshire S60 2ED (1 page)
4 May 2004Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
16 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Return made up to 27/07/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 August 2001Return made up to 27/07/01; full list of members (8 pages)
31 August 2000Return made up to 27/07/00; full list of members (8 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2000Registered office changed on 27/07/00 from: 34 moorgate street rotherham south yorkshire S60 2HB (1 page)
31 January 2000Ad 04/07/99--------- £ si 98@1 (2 pages)
10 August 1999Return made up to 27/07/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
30 June 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
28 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Return made up to 27/07/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Return made up to 27/07/97; no change of members (4 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Company name changed centrefleet LIMITED\certificate issued on 31/01/97 (2 pages)
30 September 1996Return made up to 27/07/96; no change of members (4 pages)
14 August 1996Amended accounts made up to 31 July 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
28 November 1995Return made up to 27/07/95; full list of members (6 pages)