Company NameSalisbury I.T. Training Ltd.
DirectorsRafiu Oladapo Ajilowura and Tania Fay Wilson
Company StatusDissolved
Company Number03436479
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 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 NameRafiu Oladapo Ajilowura
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleIT Trainer
Correspondence Address7 Salisbury Terrace
Leeds
LS12 2AY
Director NameTania Fay Wilson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleConsultant
Correspondence Address11 Alder Hill Avenue
Leeds
West Yorkshire
LS6 4JQ
Secretary NameTania Fay Wilson
NationalityBritish
StatusCurrent
Appointed18 September 1997(same day as company formation)
RoleConsultant
Correspondence Address11 Alder Hill Avenue
Leeds
West Yorkshire
LS6 4JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,694
Cash£1,993
Current Liabilities£19,544

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2007Dissolved (1 page)
7 September 2007Liquidators statement of receipts and payments (5 pages)
7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
17 July 2006Liquidators statement of receipts and payments (6 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 72 whitehouse lane great preston leeds LS26 8BJ (1 page)
14 July 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
15 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2004Appointment of a voluntary liquidator (1 page)
14 January 2004Statement of affairs (6 pages)
6 January 2004Registered office changed on 06/01/04 from: dale house queensway guiseley west yorkshire LS20 9JE (1 page)
11 April 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 May 2002Registered office changed on 23/05/02 from: st marys works middleton road morley west yorkshire LS27 8AP (1 page)
20 November 2001Amended accounts made up to 30 September 2000 (6 pages)
24 October 2001Return made up to 18/09/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: saint marys works middleton road morley west yorkshire LS27 8AP (1 page)
18 July 2001Registered office changed on 18/07/01 from: 11 alder hill avenue leeds west yorkshire LS6 4JQ (1 page)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
6 November 2000Return made up to 18/09/00; full list of members (6 pages)
4 September 2000Full accounts made up to 30 September 1999 (10 pages)
16 September 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Full accounts made up to 30 September 1998 (10 pages)
27 October 1998Return made up to 18/09/98; full list of members (6 pages)