Company NameHodology Training Limited
Company StatusDissolved
Company Number06153639
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robin Carr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Friarage Avenue
Northallerton
North Yorkshire
DL6 1DZ
Director NameValerie Richardson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address7 Tweddle Terrace
Bowburn
Durham
County Durham
DH6 5AF
Secretary NameMr Robin Carr
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Friarage Avenue
Northallerton
North Yorkshire
DL6 1DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Valerie Richardson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Robin Carr on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Robin Carr on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Valerie Richardson on 24 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 12/03/09; full list of members (3 pages)
20 March 2009Return made up to 12/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Capitals not rolled up (2 pages)
8 May 2008Return made up to 12/03/08; full list of members (3 pages)
8 May 2008Return made up to 12/03/08; full list of members (3 pages)
7 May 2008Director and Secretary's Change of Particulars / robin carr / 10/04/2008 / HouseName/Number was: , now: 2; Street was: 50 cockpit hill, now: friarage avenue; Area was: brompton, now: ; Post Code was: DL6 2RH, now: DL6 1DZ; Country was: , now: united kingdom (1 page)
7 May 2008Director and secretary's change of particulars / robin carr / 10/04/2008 (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)