Company NamePBH Training Limited
Company StatusDissolved
Company Number03254043
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sharon Marie Pressley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Station Road
Halfway
Sheffield
South Yorkshire
S20 3GS
Secretary NameMrs Sharon Marie Pressley
NationalityBritish
StatusClosed
Appointed13 October 2003(7 years after company formation)
Appointment Duration9 years, 8 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Station Road
Halfway
Sheffield
South Yorkshire
S20 3GS
Director NameMelanie Jayne Pressley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(8 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 02 July 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address71 Station Road
Sheffield
South Yorkshire
S9 4JT
Secretary NameAlan Crookes
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Ambleside Close
Halfway
Sheffield
S20 4GA
Director NameJean Ruth Broad
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleTraining
Correspondence Address33 Crowgate
South Anston
Sheffield
Yorkshire
S31 7AL
Secretary NameSharon Marie Pressley
NationalityBritish
StatusResigned
Appointed03 June 1997(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Ambleside Close
Halfway
Sheffield
S20 4GA
Secretary NameAlan Crookes
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address71 Station Road
Halfway
Sheffield
South Yorkshire
S20 3GS
Director NameMr Nicholas Matthew Crane
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Middleton Avenue
Dinnington
Sheffield
South Yorkshire
S25 2QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(5 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Melanie Jayne Pressley on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Melanie Jayne Pressley on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mrs Sharon Marie Pressley on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Sharon Marie Pressley on 1 September 2010 (1 page)
6 October 2010Director's details changed for Mrs Sharon Marie Pressley on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Sharon Marie Pressley on 1 September 2010 (1 page)
6 October 2010Director's details changed for Melanie Jayne Pressley on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Sharon Marie Pressley on 1 September 2010 (1 page)
6 October 2010Director's details changed for Mrs Sharon Marie Pressley on 1 September 2010 (2 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 January 2009Return made up to 24/09/08; full list of members (3 pages)
9 January 2009Return made up to 24/09/08; full list of members (3 pages)
4 February 2008Return made up to 24/09/07; no change of members (7 pages)
4 February 2008Return made up to 24/09/07; no change of members (7 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 June 2007Registered office changed on 02/06/07 from: P1 sheffield airport business park europa link sheffield S9 1XU (1 page)
2 June 2007Registered office changed on 02/06/07 from: P1 sheffield airport business park europa link sheffield S9 1XU (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 December 2006Return made up to 24/09/06; full list of members (7 pages)
29 December 2006Return made up to 24/09/06; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Return made up to 24/09/05; full list of members (7 pages)
4 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 24/09/04; full list of members (7 pages)
7 December 2004Return made up to 24/09/04; full list of members (7 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 October 2003Registered office changed on 07/10/03 from: wyvern house old forge business park gurnsey road sheffield south yorkshire S2 4HG (1 page)
7 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 October 2003Registered office changed on 07/10/03 from: wyvern house old forge business park gurnsey road sheffield south yorkshire S2 4HG (1 page)
9 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 October 2002Return made up to 24/09/02; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 October 2001Return made up to 24/09/01; full list of members (6 pages)
12 October 2001Return made up to 24/09/01; full list of members (6 pages)
9 March 2001Registered office changed on 09/03/01 from: the old hall brampton en le morthen rotherham S66 9BD (1 page)
9 March 2001Registered office changed on 09/03/01 from: the old hall brampton en le morthen rotherham S66 9BD (1 page)
16 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 24/09/00; full list of members (6 pages)
12 September 2000Registered office changed on 12/09/00 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4BT (1 page)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Registered office changed on 12/09/00 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4BT (1 page)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
7 August 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 August 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
22 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
22 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
17 September 1999Return made up to 24/09/99; full list of members (6 pages)
17 September 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 July 1999New secretary appointed (1 page)
26 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1998Return made up to 24/09/98; no change of members (4 pages)
15 October 1998Return made up to 24/09/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Registered office changed on 26/06/98 from: 11 ambleside close halfway sheffield S19 5GA (1 page)
26 June 1998Registered office changed on 26/06/98 from: 11 ambleside close halfway sheffield S19 5GA (1 page)
24 September 1997Return made up to 24/09/97; full list of members (6 pages)
24 September 1997Return made up to 24/09/97; full list of members (6 pages)
13 July 1997Full accounts made up to 31 March 1997 (10 pages)
13 July 1997Full accounts made up to 31 March 1997 (10 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
23 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
23 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
29 September 1996Secretary resigned (1 page)
29 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (15 pages)
24 September 1996Incorporation (15 pages)