Company NameThe Development Training Company Limited
DirectorsJames Huntingford and Karen Bliss
Company StatusDissolved
Company Number03686252
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJames Huntingford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleTraining & Development
Correspondence Address2 Chester Court
Elm Grove
Lancing
West Sussex
BN15 8PE
Director NameKaren Bliss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleTraining Development
Correspondence Address41 Yeates Drive
Sittingbourne
Kent
ME10 2PE
Secretary NameKaren Bliss
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleTraining Development
Correspondence Address41 Yeates Drive
Sittingbourne
Kent
ME10 2PE
Secretary NameMadeline Emma Huntingford
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Lance Close
Kemsley
Sittingbourne
Kent
ME10 2EF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£250,428
Net Worth£15,531
Cash£10
Current Liabilities£46,295

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ (1 page)
13 September 2005Registered office changed on 13/09/05 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
27 February 2004Registered office changed on 27/02/04 from: 94/38 innovation building sittingbourne research centre sittingbourne kent ME9 8HL (1 page)
18 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Statement of affairs (6 pages)
18 February 2004Appointment of a voluntary liquidator (1 page)
10 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 September 2003Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Registered office changed on 04/04/03 from: montague place quayside chatham maritime kent ME4 4QU (1 page)
4 April 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
2 February 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
18 December 2000Registered office changed on 18/12/00 from: tidemills 10 lance close kemsley sittingbourne kent ME10 2EF (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (9 pages)
22 December 1999Return made up to 10/12/99; full list of members (6 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
21 December 1998Incorporation (20 pages)