Company NameAshwood Training Centre Limited
DirectorPaul Michael Marsh
Company StatusDissolved
Company Number04089707
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Michael Marsh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highthorns
Silkstone
Barnsley
South Yorkshire
S75 4HE
Secretary NamePatricia Ann Marsh
NationalityBritish
StatusCurrent
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 High Thorns
Silkstone
Barnsley
South Yorkshire
S75 4HE
Secretary NamePaul Michael Marsh
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highthorns
Silkstone
Barnsley
South Yorkshire
S75 4HE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2002Statement of affairs (11 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Registered office changed on 05/04/02 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
7 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)