Company NameIDTS Training Limited
Company StatusDissolved
Company Number04918210
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameIrvin Dickinson Training Services Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameIrvin Vincent Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address58 Main Street
Scholes
Leeds
West Yorkshire
LS15 4DH
Secretary NameKarina Lynn Beattie
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Main Street
Scholes
Leeds
West Yorkshire
LS15 4DH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2014
Net Worth£22
Cash£4,351
Current Liabilities£7,864

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Director's details changed for Irvin Vincent Dickinson on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1
(4 pages)
11 November 2009Director's details changed for Irvin Vincent Dickinson on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1
(4 pages)
11 November 2009Director's details changed for Irvin Vincent Dickinson on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1
(4 pages)
31 July 2009Return made up to 01/10/08; full list of members (3 pages)
31 July 2009Return made up to 01/10/08; full list of members (3 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 October 2007Return made up to 01/10/07; no change of members (6 pages)
30 October 2007Return made up to 01/10/07; no change of members (6 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 October 2006Return made up to 01/10/06; full list of members (6 pages)
30 October 2006Return made up to 01/10/06; full list of members (6 pages)
20 October 2006Company name changed irvin dickinson training service s LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed irvin dickinson training service s LIMITED\certificate issued on 20/10/06 (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 November 2005Return made up to 01/10/05; full list of members (6 pages)
1 November 2005Return made up to 01/10/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
20 January 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
1 October 2003Incorporation (9 pages)