PITMAN TRAINING (WETHERBY) LIMITED

Register to unlock more data on OkredoRegister

PITMAN TRAINING (WETHERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03612474

Incorporation date

09/08/1998

Size

Group

Contacts

Registered address

Registered address

Sandown House, Sandbeck Way, Wetherby, West Yorkshire LS22 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1998)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon18/01/2011
Application to strike the company off the register
dot icon23/09/2010
Resolutions
dot icon08/09/2010
Resolutions
dot icon05/09/2010
Termination of appointment of David Shimwell as a director
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2010
Change of name notice
dot icon10/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr David James Shimwell on 2010-02-14
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/2010
Re-registration of Memorandum and Articles
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Re-registration from a public company to a private limited company
dot icon02/09/2009
Return made up to 03/08/09; full list of members
dot icon02/09/2009
Director's Change of Particulars / david shimwell / 03/09/2009 / HouseName/Number was: 8, now: 7; Street was: earlswood avenue, now: broomfield road; Area was: roundhay, now: ; Post Code was: LS8 2BR, now: LS6 3DE
dot icon06/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/11/2008
Director appointed carel stassen
dot icon12/11/2008
Appointment Terminated Director stephen ingram
dot icon12/11/2008
Resolutions
dot icon04/11/2008
Director's Change of Particulars / david shimwell / 29/10/2008 / HouseName/Number was: 16, now: 8; Street was: millwright 47 byron street, now: earlswood avenue; Area was: , now: roundhay; Post Code was: LS2 7NA, now: LS8 2BR
dot icon20/10/2008
Return made up to 03/08/08; full list of members; amend
dot icon21/09/2008
Appointment Terminated Director roland groves
dot icon14/08/2008
Return made up to 03/08/08; full list of members
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/05/2008
Director appointed mr david james shimwell
dot icon29/05/2008
Director appointed mr roland nigel harold newby groves
dot icon28/05/2008
Appointment Terminated Director stanley knights
dot icon13/08/2007
Return made up to 03/08/07; full list of members
dot icon09/08/2007
Director resigned
dot icon26/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/09/2006
Director resigned
dot icon15/08/2006
Return made up to 03/08/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon04/08/2005
Return made up to 03/08/05; full list of members
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/03/2005
Auditor's resignation
dot icon28/02/2005
Auditor's resignation
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon16/11/2004
Return made up to 10/08/04; full list of members
dot icon10/11/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon09/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon10/01/2004
Registered office changed on 11/01/04 from: audby lane wetherby west yorkshire LS22 7FD
dot icon18/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon09/09/2003
Director resigned
dot icon28/08/2003
Return made up to 10/08/03; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon13/08/2003
Director's particulars changed
dot icon01/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon08/04/2003
Resolutions
dot icon27/08/2002
Return made up to 10/08/02; full list of members; amend
dot icon03/08/2002
Return made up to 10/08/02; full list of members
dot icon24/06/2002
New director appointed
dot icon20/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon06/08/2001
Return made up to 10/08/01; full list of members
dot icon19/03/2001
Full group accounts made up to 2000-09-30
dot icon12/09/2000
Return made up to 10/08/00; full list of members
dot icon08/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon19/03/2000
Secretary's particulars changed;director's particulars changed
dot icon19/03/2000
Director resigned
dot icon15/02/2000
Full group accounts made up to 1999-09-30
dot icon11/08/1999
Return made up to 10/08/99; full list of members
dot icon03/08/1999
Director's particulars changed
dot icon08/03/1999
Miscellaneous
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Secretary resigned
dot icon22/10/1998
Ad 01/10/98--------- £ si 100248@1=100248 £ ic 149752/250000
dot icon22/10/1998
Ad 03/10/98--------- £ si 149750@1=149750 £ ic 2/149752
dot icon22/10/1998
£ nc 100/250000 01/10/98
dot icon22/10/1998
New secretary appointed;new director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon22/10/1998
Registered office changed on 23/10/98 from: 2 park lane leeds west yorkshire LS3 1ES
dot icon05/10/1998
Particulars of mortgage/charge
dot icon04/10/1998
Certificate of re-registration from Private to Public Limited Company
dot icon04/10/1998
Re-registration of Memorandum and Articles
dot icon04/10/1998
Balance Sheet
dot icon04/10/1998
Auditor's report
dot icon04/10/1998
Auditor's statement
dot icon04/10/1998
Declaration on reregistration from private to PLC
dot icon04/10/1998
Application for reregistration from private to PLC
dot icon04/10/1998
Resolutions
dot icon09/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominee Director
10/08/1998 - 01/10/1998
153
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominee Secretary
10/08/1998 - 01/10/1998
201
Hunt, Lesley Fiona
Director
19/01/2005 - 24/07/2007
1
O'brien, James Christopher
Secretary
03/10/1998 - 28/10/1998
-
Lister, Claire Louise
Director
03/10/1998 - Present
14

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 PITMAN TRAINING (WETHERBY) LIMITED

PITMAN TRAINING (WETHERBY) LIMITED is an(a) Dissolved company incorporated on 09/08/1998 with the registered office located at Sandown House, Sandbeck Way, Wetherby, West Yorkshire LS22 7DN. There are currently 3 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 PITMAN TRAINING (WETHERBY) LIMITED?

toggle

PITMAN TRAINING (WETHERBY) LIMITED is currently Dissolved. It was registered on 09/08/1998 and dissolved on 16/05/2011.

Where is PITMAN TRAINING (WETHERBY) LIMITED located?

toggle

PITMAN TRAINING (WETHERBY) LIMITED is registered at Sandown House, Sandbeck Way, Wetherby, West Yorkshire LS22 7DN.

What does PITMAN TRAINING (WETHERBY) LIMITED do?

toggle

PITMAN TRAINING (WETHERBY) LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for PITMAN TRAINING (WETHERBY) LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.