Company NameRotherham Chamber Training Limited
Company StatusDissolved
Company Number04366602
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameChamber Enterprise Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Director NameMichael John Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Secretary NameMr John Richard Lewis
NationalityBritish
StatusClosed
Appointed22 March 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Director NameNigel Howard Toalinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleChief Executive
Correspondence AddressSt Katherines Lodge
7 Rakes Lane, Loversall
Doncaster
South Yorkshire
DN11 9DA
Secretary NameMichael Charles Roe
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleAccountant
Correspondence Address24 Belford Close
Bramley
Rotherham
South Yorkshire
S66 3YS
Director NameMr Philip Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address173 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NG
Secretary NameMr Ralph Beaumont
NationalityBritish
StatusResigned
Appointed29 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 The Crofts
Snail Hill
Rotherham
South Yorkshire
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 December 2007Application for striking-off (1 page)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 March 2006Return made up to 31/01/06; full list of members (2 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 June 2004New director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 1 moorgate road rotherham south yorkshire S60 2ED (1 page)
29 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
19 February 2004Return made up to 05/02/04; full list of members (7 pages)
7 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 March 2003Return made up to 05/02/03; full list of members (7 pages)
19 July 2002Registered office changed on 19/07/02 from: albion house savile street sheffield south yorkshire S4 7UD (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (3 pages)
13 March 2002Registered office changed on 13/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)