Company NameEffect Training Ltd
Company StatusDissolved
Company Number07125584
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 2 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tessa Michelle Green
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
Director NameMiss Jocelyn Lesley New
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
Director NameMr Victor John Farlie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address$Th Floor Ashley House 86 - 94 High Street
Hounslow
TW3 1NH
Director NameMr Dominic Kemple
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Ashley House
86 - 94 High Street
Hounslow
TW3 1NH
Director NameMr Robert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ashley House
86 - 94 High Street
Hounslow
TW3 1NH
Director NameMr Marcel Lekkerkerker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2011(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRoyal Middlehaven House 21
Gosford Street
Middlesbrough
Cleveland
TS2 1BB
Director NameCalder Holding Bv (Corporation)
StatusResigned
Appointed12 May 2011(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2011)
Correspondence Address1442 Postbus 1442
8001 Bk Zwolle
Netherlands

Location

Registered AddressRoyal Middlehaven House 21
Gosford Street
Middlesbrough
Cleveland
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2012Termination of appointment of Marcel Lekkerkerker as a director (2 pages)
12 January 2012Termination of appointment of Marcel Lekkerkerker as a director on 15 December 2011 (2 pages)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Termination of appointment of Calder Holding Bv as a director (2 pages)
5 January 2012Termination of appointment of Calder Holding Bv as a director on 15 December 2011 (2 pages)
31 December 2011Application to strike the company off the register (4 pages)
31 December 2011Application to strike the company off the register (4 pages)
8 November 2011Termination of appointment of Tessa Green as a director (1 page)
8 November 2011Termination of appointment of Jocelyn New as a director (1 page)
8 November 2011Termination of appointment of Tessa Michelle Green as a director on 5 April 2011 (1 page)
8 November 2011Termination of appointment of Jocelyn Lesley New as a director on 5 April 2011 (1 page)
27 May 2011Termination of appointment of Dominic Kemple as a director (1 page)
27 May 2011Termination of appointment of Victor Farlie as a director (1 page)
27 May 2011Termination of appointment of Robert Turner as a director (1 page)
27 May 2011Appointment of Mr Marcel Lekkerkerker as a director (2 pages)
27 May 2011Appointment of Mr Marcel Lekkerkerker as a director (2 pages)
27 May 2011Termination of appointment of Robert Turner as a director (1 page)
27 May 2011Termination of appointment of Dominic Kemple as a director (1 page)
27 May 2011Termination of appointment of Victor Farlie as a director (1 page)
27 May 2011Appointment of Calder Holding Bv as a director (2 pages)
27 May 2011Appointment of Calder Holding Bv as a director (2 pages)
25 May 2011Registered office address changed from 1St Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 1st Floor Gloucester House Clarence Court, Rushmore Hill Orpington Kent BR6 7LZ United Kingdom on 25 May 2011 (1 page)
28 April 2011Appointment of Mr Dominic Kemple as a director (2 pages)
28 April 2011Appointment of Mr Robert Turner as a director (2 pages)
28 April 2011Appointment of Mr Dominic Kemple as a director (2 pages)
28 April 2011Appointment of Mr Robert Turner as a director (2 pages)
28 April 2011Appointment of Mr Victor John Farlie as a director (2 pages)
28 April 2011Appointment of Mr Victor John Farlie as a director (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
(4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 100
(4 pages)
19 December 2010Director's details changed for Miss Jocelyn Lesley New on 15 December 2010 (2 pages)
19 December 2010Director's details changed for Miss Jocelyn Lesley New on 15 December 2010 (2 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)