Company NameSierra-Training.org Limited
Company StatusDissolved
Company Number04424443
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameS P K Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Grace Langley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleDriving School
Country of ResidenceEngland
Correspondence Address59 Knox Lane
Harrogate
North Yorkshire
HG1 3AW
Director NameRoger John Langley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Knox Lane
Harrogate
North Yorkshire
HG1 3AW
Secretary NameRoger John Langley
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Knox Lane
Harrogate
North Yorkshire
HG1 3AW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Mr Roger John Langley
90.00%
Ordinary
10 at £1Mrs Mary Grace Langley
10.00%
Ordinary

Financials

Year2014
Net Worth-£20,797
Current Liabilities£8,512

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (2 pages)
17 May 2013Application to strike the company off the register (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(4 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Registered office address changed from 59 Knox Lane Harrogate North Yorkshire HG1 3AW on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 59 Knox Lane Harrogate North Yorkshire HG1 3AW on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 59 Knox Lane Harrogate North Yorkshire HG1 3AW on 9 November 2010 (1 page)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Roger John Langley on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Mary Grace Langley on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Roger John Langley on 25 April 2010 (2 pages)
20 May 2010Director's details changed for Mary Grace Langley on 25 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 June 2009Return made up to 25/04/09; full list of members (4 pages)
16 June 2009Return made up to 25/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Return made up to 25/04/07; no change of members (7 pages)
25 July 2007Return made up to 25/04/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 June 2006Return made up to 25/04/06; full list of members (7 pages)
8 June 2006Return made up to 25/04/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Company name changed s p k security services LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed s p k security services LIMITED\certificate issued on 10/02/06 (2 pages)
16 June 2005Return made up to 25/04/05; full list of members (7 pages)
16 June 2005Return made up to 25/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 August 2004Return made up to 25/04/04; full list of members (7 pages)
12 August 2004Return made up to 25/04/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 May 2003Return made up to 25/04/03; full list of members (7 pages)
15 May 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
25 April 2002Incorporation (13 pages)
25 April 2002Incorporation (13 pages)