Company NameTechnical Training Services Limited
Company StatusDissolved
Company Number04307215
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlbert Malcom Burkinshaw
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Knoll
Dronfield
Derbyshire
S18 2EH
Secretary NamePatricia Anne Burkinshaw
NationalityBritish
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 The Knoll
Dronfield
Derbyshire
S18 2EH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 1.22 Soar Enterprise Centre
Knutton Road
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

1 at £1Albert M. Burkinshaw
50.00%
Ordinary
1 at £1Patricia A. Burkinshaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£240
Current Liabilities£240

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 July 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
2 July 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 October 2012Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 June 2010Amended accounts made up to 31 December 2009 (7 pages)
24 June 2010Amended accounts made up to 31 December 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Registered office address changed from 4 C/O Sutton Mcgrath Ltd Royal Court, Basil Close, Holywell, Chesterfield Derbyshire S41 7SL on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 4 C/O Sutton Mcgrath Ltd Royal Court, Basil Close, Holywell, Chesterfield Derbyshire S41 7SL on 26 October 2009 (1 page)
26 October 2009Director's details changed for Albert Malcom Burkinshaw on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 26 October 2009 (1 page)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Albert Malcom Burkinshaw on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from C/O Shield Accounting Services First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 26 October 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 18/10/06; full list of members (2 pages)
25 October 2006Return made up to 18/10/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: c/o janet wood accountants penmore house hasland road hasland chesterfield derbyshire SH1 0SJ (1 page)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: c/o janet wood accountants penmore house hasland road hasland chesterfield derbyshire SH1 0SJ (1 page)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2004Return made up to 18/10/04; full list of members (6 pages)
20 October 2004Return made up to 18/10/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Return made up to 18/10/03; full list of members (6 pages)
28 October 2003Return made up to 18/10/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 November 2002Return made up to 18/10/02; full list of members (6 pages)
6 November 2002Return made up to 18/10/02; full list of members (6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
26 October 2001Registered office changed on 26/10/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
18 October 2001Incorporation (10 pages)
18 October 2001Incorporation (10 pages)