Company NameConstruction Training Ltd.
Company StatusDissolved
Company Number05742537
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NamesNorth East Plastering Training School Limited and The North East School Of Plastering Ltd.

Business Activity

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

Directors

Director NameMr Peter Francis Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House, Burneston
Bedale
DL8 2HT
Director NameMs Susan Jacqueline Walker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLane House, Burneston
Bedale
DL8 2HT
Secretary NameMs Susan Jacqueline Walker
NationalityBritish
StatusClosed
Appointed23 February 2007(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLane House, Burneston
Bedale
DL8 2HT
Director NameGary Walker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleBuilder
Correspondence Address28 West Green
Stokesley
Middlesbrough
Cleveland
TS9 5BB
Secretary NameMr David George Beckington
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Orchard
Shipton By Beningbrough
York
North Yorkshire
YO30 1BF

Location

Registered AddressLane House
Burneston
Bedale
North Yorkshire
DL8 2HT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBurneston
WardBedale
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lane House Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,424
Current Liabilities£4,424

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 199 roundhay road leeds LS8 5AN united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from 199 roundhay road leeds LS8 5AN united kingdom (1 page)
17 June 2009Return made up to 14/03/09; full list of members (3 pages)
17 June 2009Return made up to 14/03/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from lane house burneston bedale north yorkshire DL8 2HT (1 page)
20 April 2009Registered office changed on 20/04/2009 from lane house burneston bedale north yorkshire DL8 2HT (1 page)
17 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 March 2009Return made up to 14/03/08; full list of members (4 pages)
9 March 2009Return made up to 14/03/08; full list of members (4 pages)
16 January 2009Compulsory strike-off action has been suspended (1 page)
16 January 2009Compulsory strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
10 March 2007Registered office changed on 10/03/07 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New director appointed (2 pages)
27 June 2006Company name changed the north east school of plaster ing LTD.\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed the north east school of plaster ing LTD.\certificate issued on 27/06/06 (2 pages)
23 March 2006Company name changed north east plastering training s chool LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed north east plastering training s chool LIMITED\certificate issued on 23/03/06 (2 pages)
14 March 2006Incorporation (12 pages)
14 March 2006Incorporation (12 pages)