Company NameThe 8020 Training Company Limited
Company StatusDissolved
Company Number07187691
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameEJL Harrogate Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Christopher Mercer-Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Hildas Road
Harrogate
North Yorkshire
HG2 8JY

Contact

Telephone07 764241403
Telephone regionMobile

Location

Registered Address52 St. Hildas Road
Harrogate
North Yorkshire
HG2 8JY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

80 at £1Christopher Mercer-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£644
Cash£284
Current Liabilities£7,725

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
25 April 2021Application to strike the company off the register (1 page)
28 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
15 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80
(3 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(3 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 March 2014Director's details changed for Christopher Mercer-Jones on 1 June 2012 (2 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80
(3 pages)
31 March 2014Director's details changed for Christopher Mercer-Jones on 1 June 2012 (2 pages)
31 March 2014Director's details changed for Christopher Mercer-Jones on 1 June 2012 (2 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 31 May 2012 (1 page)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
31 March 2010Company name changed ejl harrogate LTD\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
31 March 2010Company name changed ejl harrogate LTD\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
31 March 2010Change of name notice (1 page)
31 March 2010Change of name notice (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)