TECHTRAIN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

TECHTRAIN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03766401

Incorporation date

06/05/1999

Size

Full

Contacts

Registered address

Registered address

Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon21/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2012
First Gazette notice for voluntary strike-off
dot icon01/10/2012
Application to strike the company off the register
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Termination of appointment of Jason Mark Abbott as a director on 2012-08-13
dot icon15/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/02/2012
Termination of appointment of Janet Ruth Stevenson as a director on 2012-01-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Stephen Paul Thomas on 2011-05-10
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Janet Ruth Stevenson on 2010-05-07
dot icon03/06/2010
Director's details changed for Jason Mark Abbott on 2010-05-07
dot icon03/06/2010
Director's details changed for Martin John Hoare on 2010-05-07
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 07/05/09; full list of members
dot icon31/05/2009
Director appointed paul goodhand
dot icon01/01/2009
Registered office changed on 02/01/2009 from the techtrain centre 1 wharfe house richmond business park sidings court doncaster south yorkshire DN4 5NL
dot icon01/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon01/01/2009
Appointment Terminated Secretary janet stevenson
dot icon01/01/2009
Secretary appointed stephen paul thomas
dot icon01/01/2009
Director appointed jason mark abbott
dot icon01/01/2009
Resolutions
dot icon01/01/2009
Resolutions
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 07/05/08; full list of members
dot icon09/07/2008
Director's Change of Particulars / martin hoare / 03/06/2008 / HouseName/Number was: , now: 2; Street was: 3 silkmill mews, now: old lodge close; Area was: lichfield street, now: ; Post Town was: stone, now: uttoxeter; Post Code was: ST15 8NB, now: ST14 7FJ
dot icon13/11/2007
Director's particulars changed
dot icon09/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon01/08/2007
Accounting reference date shortened from 05/04/08 to 31/03/08
dot icon24/06/2007
Return made up to 07/05/07; full list of members
dot icon24/06/2007
Director's particulars changed
dot icon04/06/2006
Return made up to 07/05/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon16/02/2006
Nc inc already adjusted 10/02/06
dot icon16/02/2006
Resolutions
dot icon22/06/2005
Return made up to 07/05/05; full list of members
dot icon15/06/2005
Secretary's particulars changed;director's particulars changed
dot icon05/06/2005
Total exemption small company accounts made up to 2005-04-05
dot icon14/11/2004
Registered office changed on 15/11/04 from: 30 wroot road finningley doncaster south yorkshire DN9 3DP
dot icon14/06/2004
Total exemption small company accounts made up to 2004-04-05
dot icon18/05/2004
Return made up to 07/05/04; full list of members
dot icon18/08/2003
Resolutions
dot icon29/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Ad 29/06/02--------- £ si 198@1=198 £ ic 2/200
dot icon28/05/2002
Return made up to 07/05/02; full list of members
dot icon13/03/2002
Certificate of change of name
dot icon17/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon21/05/2001
Return made up to 07/05/01; full list of members
dot icon06/06/2000
Return made up to 07/05/00; full list of members
dot icon06/06/2000
Secretary's particulars changed;director's particulars changed
dot icon06/06/2000
Registered office changed on 07/06/00
dot icon24/05/2000
Accounts for a small company made up to 2000-04-05
dot icon06/03/2000
Accounting reference date shortened from 31/05/00 to 05/04/00
dot icon26/05/1999
Registered office changed on 27/05/99 from: 55 york street rossington doncaster
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon06/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/05/1999 - 06/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/05/1999 - 06/05/1999
36021
Abbott, Jason Mark
Director
22/12/2008 - 12/08/2012
7
Goodhand, Paul
Director
17/05/2009 - Present
10
Thomas, Stephen Paul
Secretary
22/12/2008 - Present
-

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 TECHTRAIN ASSOCIATES LIMITED

TECHTRAIN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 06/05/1999 with the registered office located at Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TL. 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 TECHTRAIN ASSOCIATES LIMITED?

toggle

TECHTRAIN ASSOCIATES LIMITED is currently Dissolved. It was registered on 06/05/1999 and dissolved on 21/01/2013.

Where is TECHTRAIN ASSOCIATES LIMITED located?

toggle

TECHTRAIN ASSOCIATES LIMITED is registered at Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TL.

What does TECHTRAIN ASSOCIATES LIMITED do?

toggle

TECHTRAIN ASSOCIATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TECHTRAIN ASSOCIATES LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via voluntary strike-off.