Company NameDrama For Training Limited
Company StatusDissolved
Company Number04984551
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameGrowing Strategies Limited

Business Activity

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

Directors

Director NameMrs Mary Lacey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(3 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Marys Road
Netherthong
Huddersfield
Yorkshire
HD9 3XR
Secretary NameBryan Lacey
NationalityBritish
StatusClosed
Appointed02 July 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressThe Old School School Lane
Burton Fleming
Driffield
North Humberside
YO25 3PX
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Secretary NamePeter Allen
NationalityBritish
StatusResigned
Appointed02 April 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address27 Hall Close
Meltham Grange Meltham
Holmfirth
West Yorkshire
HD9 4EL

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Registered office address changed from C/O Mary Lacey 20 Southgate Honley Holmfirth HD9 6NT England on 28 July 2011 (1 page)
28 July 2011Registered office address changed from C/O Mary Lacey 20 Southgate Honley Holmfirth HD9 6NT England on 28 July 2011 (1 page)
7 June 2011Registered office address changed from Hope Bank House Woodhead Road Honley Holmfirth West Yorkshire HD9 6PF on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Hope Bank House Woodhead Road Honley Holmfirth West Yorkshire HD9 6PF on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Hope Bank House Woodhead Road Honley Holmfirth West Yorkshire HD9 6PF on 7 June 2011 (1 page)
7 January 2011Director's details changed for Mary Lacey on 1 December 2009 (2 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Director's details changed for Mary Lacey on 1 December 2009 (2 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(4 pages)
7 January 2011Director's details changed for Mary Lacey on 1 December 2009 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Director's details changed for Mary Lacey on 4 December 2009 (2 pages)
18 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mary Lacey on 4 December 2009 (2 pages)
18 February 2010Director's details changed for Mary Lacey on 4 December 2009 (2 pages)
18 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 July 2009Secretary appointed bryan lacey (2 pages)
29 July 2009Appointment terminated secretary peter allen (1 page)
29 July 2009Secretary appointed bryan lacey (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
29 July 2009Appointment Terminated Secretary peter allen (1 page)
29 July 2009Registered office changed on 29/07/2009 from 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 August 2008Accounts made up to 31 January 2008 (1 page)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 June 2007Accounts made up to 31 January 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 January 2007Return made up to 04/12/06; full list of members (6 pages)
9 January 2007Return made up to 04/12/06; full list of members (6 pages)
11 April 2006Return made up to 04/12/05; full list of members (6 pages)
11 April 2006Return made up to 04/12/05; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
4 April 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
2 December 2004Return made up to 04/12/04; full list of members (6 pages)
2 December 2004Return made up to 04/12/04; full list of members (6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
27 April 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
23 April 2004Company name changed growing strategies LIMITED\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed growing strategies LIMITED\certificate issued on 23/04/04 (2 pages)
4 December 2003Incorporation (15 pages)
4 December 2003Incorporation (15 pages)