ACODI TRAINING LTD

Register to unlock more data on OkredoRegister

ACODI TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04784456

Incorporation date

02/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2023
Liquidators' statement of receipts and payments to 2023-03-09
dot icon24/10/2022
Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-24
dot icon20/10/2022
Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20
dot icon16/05/2022
Liquidators' statement of receipts and payments to 2022-03-09
dot icon06/04/2021
Registered office address changed from Hames Partnership Limited Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 2021-04-06
dot icon03/04/2021
Statement of affairs
dot icon03/04/2021
Appointment of a voluntary liquidator
dot icon03/04/2021
Resolutions
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon04/12/2020
Application to strike the company off the register
dot icon11/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon09/06/2020
Secretary's details changed for Sarah Jane Sexton on 2020-06-09
dot icon09/06/2020
Director's details changed for Anthony John Sexton on 2020-06-09
dot icon09/06/2020
Change of details for Mr Anthony John Sexton as a person with significant control on 2020-06-01
dot icon09/06/2020
Director's details changed for Anthony John Sexton on 2020-06-01
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/10/2019
Change of details for Mr Anthony John Sexton as a person with significant control on 2019-10-25
dot icon14/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-09-30
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon22/03/2016
Certificate of change of name
dot icon21/03/2016
Registered office address changed from 97 Main Street Nailstone Nuneaton Warwickshire CV13 0QB to Hames Partnership Limited Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2016-03-21
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon01/07/2014
Director's details changed for Anthony John Sexton on 2014-07-01
dot icon01/07/2014
Secretary's details changed for Sarah Jane Sexton on 2014-07-01
dot icon01/07/2014
Registered office address changed from 39 Main Street Congerstone Nuneaton Warwickshire CV13 6LZ on 2014-07-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon16/07/2013
Registered office address changed from 14 Clydach Grove Ingleby Barwick Stockton TS17 5DE on 2013-07-16
dot icon02/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/07/2013
Director's details changed for Anthony John Sexton on 2013-06-02
dot icon02/07/2013
Secretary's details changed for Sarah Jane Sexton on 2013-06-02
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon17/06/2011
Director's details changed for Anthony John Sexton on 2011-06-02
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Annual return made up to 2010-06-02
dot icon11/11/2009
Compulsory strike-off action has been discontinued
dot icon10/11/2009
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-06-02
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 02/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 02/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 02/06/06; full list of members
dot icon04/07/2006
Secretary's particulars changed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/06/2005
Secretary's particulars changed
dot icon24/06/2005
Return made up to 02/06/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/08/2004
Registered office changed on 17/08/04 from: 48 linden road, west cornforth ferryhill county durham DL17 9NR
dot icon05/08/2004
Ad 26/06/03--------- £ si 1@1
dot icon07/07/2004
Return made up to 02/06/04; full list of members
dot icon27/06/2003
New director appointed
dot icon21/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon02/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
02/06/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sexton, Anthony John
Director
02/06/2003 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACODI TRAINING LTD

ACODI TRAINING LTD is an(a) Dissolved company incorporated on 02/06/2003 with the registered office located at Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACODI TRAINING LTD?

toggle

ACODI TRAINING LTD is currently Dissolved. It was registered on 02/06/2003 and dissolved on 04/08/2024.

Where is ACODI TRAINING LTD located?

toggle

ACODI TRAINING LTD is registered at Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does ACODI TRAINING LTD do?

toggle

ACODI TRAINING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACODI TRAINING LTD?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.