Company NameBest Training (Sheffield) Cic
Company StatusDissolved
Company Number03897768
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NamesClassic Golf (UK) Limited and Best Training (Sheffield) Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Ian Christopher Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Whiteley Lane
Fullwood
Sheffield
South Yorkshire
S10 4GL
Secretary NameSusan Ward
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Whiteley Lane
Sheffield
Yorkshire
S10 4GL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.sheffieldtraining.co.uk/
Telephone0114 2683969
Telephone regionSheffield

Location

Registered Address9 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Mr I. Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,646
Cash£7,217
Current Liabilities£20,863

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
3 May 2016Application to strike the company off the register (3 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
18 January 2012Company name changed best training (sheffield) LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-07-28
(36 pages)
18 January 2012Company name changed best training (sheffield) LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-07-28
(36 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Change of name notice (2 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Ian Christopher Ward on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Ian Christopher Ward on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian Christopher Ward on 3 December 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 December 2008Return made up to 28/11/08; full list of members (3 pages)
15 January 2008Return made up to 28/11/07; full list of members (2 pages)
15 January 2008Return made up to 28/11/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 December 2006Return made up to 28/11/06; full list of members (2 pages)
4 December 2006Return made up to 28/11/06; full list of members (2 pages)
31 March 2006Accounting reference date extended from 30/05/06 to 31/07/06 (1 page)
31 March 2006Accounting reference date extended from 30/05/06 to 31/07/06 (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 November 2005Return made up to 28/11/05; full list of members (2 pages)
29 November 2005Return made up to 28/11/05; full list of members (2 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
21 April 2004Registered office changed on 21/04/04 from: best training 3 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
21 April 2004Registered office changed on 21/04/04 from: best training 3 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 December 2003Return made up to 21/12/03; full list of members (6 pages)
11 December 2003Return made up to 21/12/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 December 2002Return made up to 21/12/02; full list of members (6 pages)
16 December 2002Return made up to 21/12/02; full list of members (6 pages)
13 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
13 December 2001Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
15 October 2001Total exemption small company accounts made up to 30 May 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 30 May 2001 (4 pages)
30 March 2001Return made up to 21/12/00; full list of members (6 pages)
30 March 2001Return made up to 21/12/00; full list of members (6 pages)
17 October 2000Accounting reference date extended from 31/12/00 to 30/05/01 (1 page)
17 October 2000Accounting reference date extended from 31/12/00 to 30/05/01 (1 page)
14 April 2000Company name changed classic golf (uk) LIMITED\certificate issued on 10/04/00 (2 pages)
14 April 2000Company name changed classic golf (uk) LIMITED\certificate issued on 10/04/00 (2 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000Secretary resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 January 2000New director appointed (2 pages)
21 December 1999Incorporation (18 pages)
21 December 1999Incorporation (18 pages)