Company NameRedcar Training Services Limited
Company StatusDissolved
Company Number04831017
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)
Dissolution Date1 December 2009 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameClive Peplow
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Lord Street
Redcar
Cleveland
TS10 3HG
Director NameJean Peplow
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleManager
Correspondence Address15 Whitby Crescent
Redcar
TS10 3QN
Director NameJacqueline Doris Cornforth
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address1 Fouracre Drive
Sleights
Whitby
North Yorkshire
YO22 5HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address39b Lord Street
Redcar
Cleveland
TS10 3HN
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Financials

Year2014
Turnover£39,082
Gross Profit£39,082
Net Worth£6,663
Cash£6,284
Current Liabilities£2,897

Accounts

Latest Accounts31 July 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 20 rosedale gardens high grands billingham TS23 3UB (1 page)
19 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
16 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 March 2005Ad 31/07/03--------- £ si 1@1 (2 pages)
9 August 2004Return made up to 14/07/04; full list of members (6 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 August 2003New director appointed (2 pages)