Company NameMasters In Training Techniques Ltd
Company StatusDissolved
Company Number03485407
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 3 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJaine Hampshire
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2003)
RoleManaging Director
Correspondence AddressSunsets 66 Northlea Avenue
Bradford
West Yorkshire
BD10 8LJ
Secretary NameRoderick Charles Tideswell
NationalityBritish
StatusClosed
Appointed30 December 1997(6 days after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence AddressSunsets 66 Northlea Avenue
Thackley
Bradford
West Yorkshire
BD10 8LJ
Director NameMary Patricia Sheridan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(1 year after company formation)
Appointment Duration1 year (resigned 07 January 2000)
RoleQuality Assurance Clinical Res
Correspondence Address75 Northlea Avenue
Bradford
West Yorkshire
BD10 8LJ
Director NameRoderick Charles Tideswell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2001)
RoleIndependent Financial Adviser
Correspondence AddressSunsets 66 Northlea Avenue
Thackley
Bradford
West Yorkshire
BD10 8LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMerchants House
Peckover Street Little Germany
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,739
Cash£2,950
Current Liabilities£14,168

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
4 January 2002Return made up to 24/12/01; full list of members (6 pages)
13 December 2001Director resigned (1 page)
31 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 January 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
14 February 2000Memorandum and Articles of Association (3 pages)
14 February 2000Ad 31/12/99--------- £ si 2200@1=2200 £ ic 100/2300 (2 pages)
4 February 2000Nc inc already adjusted 31/12/99 (1 page)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 January 1999Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1999Return made up to 24/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1999New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
24 December 1997Incorporation (12 pages)