ADMIRAL TRAINING CENTRES LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL TRAINING CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02463879

Incorporation date

25/01/1990

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1990)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon06/10/2013
Application to strike the company off the register
dot icon05/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon09/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon07/10/2012
Appointment of Mr. Timothy Walter Gregory as a director on 2012-09-19
dot icon07/10/2012
Appointment of Mr. Robert David Anderson as a director on 2012-09-19
dot icon07/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 2012-09-19
dot icon07/10/2012
Termination of appointment of Gavin Peter Griggs as a director on 2012-09-19
dot icon07/10/2012
Termination of appointment of Alice Rivers as a director on 2012-09-19
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary on 2011-12-07
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary on 2011-12-07
dot icon13/10/2011
Statement of company's objects
dot icon02/10/2011
Resolutions
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Thomas Mackay as a director
dot icon30/09/2010
Appointment of Gavin Peter Griggs as a director
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon03/08/2009
Return made up to 18/07/09; full list of members
dot icon29/06/2009
Accounts made up to 2008-12-31
dot icon20/12/2008
Appointment Terminated Director paul weaver
dot icon20/12/2008
Director appointed alice rivers
dot icon30/09/2008
Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon24/07/2008
Return made up to 18/07/08; full list of members
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon31/07/2007
Return made up to 18/07/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 18/07/06; full list of members
dot icon08/08/2005
Return made up to 18/07/05; full list of members
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 18/07/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon05/08/2003
Return made up to 18/07/03; full list of members
dot icon13/04/2003
Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW
dot icon22/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon17/10/2002
Accounts made up to 2001-12-31
dot icon19/08/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon31/07/2002
Return made up to 18/07/02; full list of members
dot icon01/02/2002
Accounts made up to 2000-12-31
dot icon28/08/2001
Registered office changed on 29/08/01 from: 193 - 199 london road camberley surrey GU15 3JT
dot icon13/08/2001
Return made up to 02/08/01; full list of members
dot icon28/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon21/01/2001
Auditor's resignation
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Return made up to 02/08/00; full list of members
dot icon19/07/2000
Director resigned
dot icon03/10/1999
Return made up to 02/08/99; no change of members
dot icon03/10/1999
Secretary's particulars changed;director's particulars changed
dot icon23/08/1999
Director resigned
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon20/08/1998
Return made up to 02/08/98; no change of members
dot icon30/05/1998
Auditor's resignation
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon19/04/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon14/08/1997
Return made up to 02/08/97; full list of members
dot icon14/08/1997
Secretary's particulars changed;director resigned
dot icon25/06/1997
New director appointed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon05/09/1996
Return made up to 02/08/96; no change of members
dot icon03/09/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon10/08/1996
Director resigned
dot icon30/06/1996
New director appointed
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
New director appointed
dot icon06/05/1996
Secretary's particulars changed
dot icon06/05/1996
Director's particulars changed
dot icon27/04/1996
Director resigned
dot icon27/04/1996
Director resigned
dot icon06/09/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon17/08/1995
Director resigned
dot icon14/08/1995
Return made up to 02/08/95; no change of members
dot icon14/08/1995
Director resigned
dot icon03/08/1995
Particulars of mortgage/charge
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Certificate of change of name
dot icon22/08/1994
Return made up to 02/08/94; full list of members
dot icon17/08/1994
Auditor's resignation
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon19/03/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
New director appointed
dot icon25/02/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Registered office changed on 26/02/94 from: 2 ivory house plantation wharf gartons way london SW11 1TN
dot icon16/02/1994
Ad 31/01/94--------- £ si 2750@1=2750 £ ic 50000/52750
dot icon16/02/1994
S-div 28/04/93
dot icon16/02/1994
£ nc 100000/199000 28/04/93
dot icon24/01/1994
Registered office changed on 25/01/94 from: reef house plantation wharf coral row london SW11 3UF
dot icon09/01/1994
Declaration of satisfaction of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon04/09/1993
Ad 28/04/93--------- £ si 49998@1
dot icon04/09/1993
Resolutions
dot icon04/09/1993
£ nc 1000/100000 28/04/93
dot icon22/08/1993
Return made up to 02/08/93; no change of members
dot icon22/08/1993
Secretary's particulars changed;director's particulars changed
dot icon01/08/1993
Full accounts made up to 1993-04-30
dot icon05/10/1992
Accounts for a small company made up to 1992-04-30
dot icon16/08/1992
Return made up to 16/08/92; full list of members
dot icon16/08/1992
Location of debenture register address changed
dot icon16/08/1992
Secretary's particulars changed;director's particulars changed
dot icon15/12/1991
Full accounts made up to 1991-04-30
dot icon18/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Resolutions
dot icon21/08/1991
Secretary's particulars changed;director's particulars changed
dot icon21/08/1991
Return made up to 16/08/91; full list of members
dot icon15/05/1991
Particulars of mortgage/charge
dot icon11/11/1990
Accounting reference date extended from 31/03 to 30/04
dot icon17/10/1990
Registered office changed on 18/10/90 from: 20 maria theresa close new malden surrey KT3 5EF
dot icon15/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Registered office changed on 16/02/90 from: 3 camera place chelsea london SW10 0BJ
dot icon25/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Adrian Trevor
Director
21/08/1995 - 24/02/1998
7
Auer, Adrian Richard
Director
01/06/1997 - 29/06/2000
29
Neville, Geoffrey Leslie
Director
13/08/1995 - 20/04/1997
61
Jones, David Rodney
Director
21/04/1997 - 15/04/1999
4
Marshall, Jeffrey
Director
30/01/1994 - 14/04/1996
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL TRAINING CENTRES LIMITED

ADMIRAL TRAINING CENTRES LIMITED is an(a) Dissolved company incorporated on 25/01/1990 with the registered office located at 250 Brook Drive, Green Park, Reading RG2 6UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL TRAINING CENTRES LIMITED?

toggle

ADMIRAL TRAINING CENTRES LIMITED is currently Dissolved. It was registered on 25/01/1990 and dissolved on 03/02/2014.

Where is ADMIRAL TRAINING CENTRES LIMITED located?

toggle

ADMIRAL TRAINING CENTRES LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does ADMIRAL TRAINING CENTRES LIMITED do?

toggle

ADMIRAL TRAINING CENTRES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADMIRAL TRAINING CENTRES LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.