Company NameTraining For Change Trust
Company StatusDissolved
Company Number04819961
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date1 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Harper
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2008)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Trueman Green
Maltby
Rotherham
South Yorkshire
S66 8QR
Director NameMr Graham Hawkes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2008)
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
Milton Road Hoyland
Barnsley
S74 9BN
Director NameFreda Lee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2008)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardsley Road
Worsbrough
Barnsley
South Yorkshire
S70 4RN
Secretary NameMr Graham Hawkes
NationalityBritish
StatusClosed
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2008)
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressLyndhurst
Milton Road Hoyland
Barnsley
S74 9BN
Director NameMr Keith White
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Saint Peters Terrace
Barnsley
South Yorkshire
S70 1JG
Director NameMark Hawkes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2006)
RoleAssessor
Correspondence Address89 Staincross Common
Woolley Edge
Barnsley
South Yorkshire
S75 6NA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressThe Moorland Centre
Moorland Avenue
Barnsley
South Yorkshire
S70 6PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£3,988
Current Liabilities£41,735

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2008Completion of winding up (1 page)
10 April 2008Order of court to wind up (2 pages)
8 April 2008Order of court to wind up (1 page)
24 September 2007Registered office changed on 24/09/07 from: ravens house, pond street barnsley south yorkshire S70 1NQ (1 page)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 July 2006Annual return made up to 03/07/06
  • 363(288) ‐ Director resigned
(5 pages)
15 May 2006Director resigned (1 page)
25 October 2005Annual return made up to 03/07/05 (5 pages)
30 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 November 2004New director appointed (2 pages)
7 October 2004Annual return made up to 03/07/04 (7 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)