TRAINING FOR ADVANCEMENT LIMITED

Register to unlock more data on OkredoRegister

TRAINING FOR ADVANCEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02536721

Incorporation date

03/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1990)
dot icon06/04/2017
Final Gazette dissolved following liquidation
dot icon06/01/2017
Return of final meeting in a members' voluntary winding up
dot icon02/12/2015
Registered office address changed from 80 Strand London WC2R 0RL England to Acre House 11-15 William Road London NW1 3ER on 2015-12-03
dot icon30/11/2015
Appointment of a voluntary liquidator
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Declaration of solvency
dot icon23/11/2015
Resolutions
dot icon16/11/2015
Termination of appointment of Joseph Anthony Carroll as a director on 2015-11-10
dot icon11/11/2015
Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 2015-11-12
dot icon03/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Director's details changed for Mr Charles Keith Scobie on 2014-12-01
dot icon01/12/2014
Appointment of Joseph Anthony Carroll as a director on 2014-12-01
dot icon30/11/2014
Termination of appointment of Sean Nicholas Price as a director on 2014-11-30
dot icon03/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Charles Keith Scobie as a director
dot icon15/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/06/2014
Termination of appointment of Andrew Parr as a director
dot icon03/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/03/2013
Appointment of Sean Nicholas Price as a director
dot icon24/03/2013
Appointment of Mr. Martyn James Allen Leader as a director
dot icon24/03/2013
Termination of appointment of Victor Keyworth as a director
dot icon18/11/2012
Appointment of Andrew William Parr as a director
dot icon18/11/2012
Termination of appointment of Christopher Butler as a director
dot icon24/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon16/09/2012
Director's details changed for Mr Christopher Butler on 2012-09-10
dot icon16/09/2012
Director's details changed for Mr Victor Edward Keyworth on 2012-09-10
dot icon05/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon20/08/2012
Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 2012-08-21
dot icon02/07/2012
Appointment of Stephen Andrew Jones as a secretary
dot icon01/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon10/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Register(s) moved to registered inspection location
dot icon20/02/2012
Register inspection address has been changed
dot icon31/01/2012
Appointment of Mrs Daksha Hirani as a secretary
dot icon31/01/2012
Termination of appointment of Helen Milsom as a secretary
dot icon06/12/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/12/2009
Certificate of change of name
dot icon14/12/2009
Change of name notice
dot icon29/10/2009
Director's details changed for Mr Christopher Butler on 2009-10-22
dot icon28/10/2009
Director's details changed for Mr Victor Edward Keyworth on 2009-10-22
dot icon07/09/2009
Return made up to 04/09/09; full list of members
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/09/2008
Return made up to 04/09/08; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/10/2007
Registered office changed on 12/10/07 from: bonsall street long eaton nottingham nottinghamshire NG10 2AN
dot icon30/09/2007
Return made up to 04/09/07; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/09/2006
Return made up to 04/09/06; full list of members
dot icon30/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon19/09/2005
Return made up to 04/09/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon03/10/2003
Return made up to 04/09/03; full list of members
dot icon30/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon09/09/2002
Return made up to 04/09/02; full list of members
dot icon15/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/09/2001
Return made up to 04/09/01; full list of members
dot icon23/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/09/2000
Return made up to 04/09/00; full list of members
dot icon27/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon29/09/1999
Return made up to 04/09/99; no change of members
dot icon22/05/1999
Secretary resigned
dot icon22/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Registered office changed on 11/05/99 from: abbot house sydenham road guildford surrey GU1 3RL
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon14/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon22/09/1998
Return made up to 04/09/98; full list of members
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
Secretary resigned
dot icon10/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon25/09/1997
Return made up to 04/09/97; full list of members
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon14/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon02/09/1996
Return made up to 04/09/96; no change of members
dot icon27/03/1996
Registered office changed on 28/03/96 from: st. Michaels house 53 woodbridge road guildford surrey, GU1 4RF
dot icon18/12/1995
Accounts for a dormant company made up to 1995-04-30
dot icon11/09/1995
Secretary resigned;new secretary appointed
dot icon11/09/1995
Return made up to 04/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon04/10/1994
Return made up to 04/09/94; full list of members
dot icon04/10/1993
Director's particulars changed
dot icon04/10/1993
Return made up to 04/09/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1993-04-30
dot icon09/12/1992
Accounts for a dormant company made up to 1992-04-30
dot icon28/09/1992
Director's particulars changed
dot icon28/09/1992
Return made up to 04/09/92; no change of members
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon19/09/1991
Return made up to 04/09/91; full list of members
dot icon19/09/1991
Registered office changed on 20/09/91
dot icon24/06/1991
Accounts for a dormant company made up to 1991-04-30
dot icon18/06/1991
Resolutions
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon22/10/1990
Accounting reference date notified as 30/04
dot icon03/10/1990
Memorandum and Articles of Association
dot icon30/09/1990
Certificate of change of name
dot icon30/09/1990
Secretary resigned;new secretary appointed
dot icon30/09/1990
Director resigned;new director appointed
dot icon26/09/1990
Registered office changed on 27/09/90 from: 2 baches street london N1 6UB
dot icon25/09/1990
Resolutions
dot icon03/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Joseph Anthony
Director
01/12/2014 - 10/11/2015
21
Murray, John Christopher
Director
23/04/1999 - 30/04/2006
10
Butler, Christopher
Director
01/05/2006 - 31/10/2012
18
Davies, Richard Arthur
Director
23/04/1999 - 30/04/2005
7
Keyworth, Victor Edward
Director
30/04/2005 - 27/02/2013
16

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 TRAINING FOR ADVANCEMENT LIMITED

TRAINING FOR ADVANCEMENT LIMITED is an(a) Dissolved company incorporated on 03/09/1990 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. 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 TRAINING FOR ADVANCEMENT LIMITED?

toggle

TRAINING FOR ADVANCEMENT LIMITED is currently Dissolved. It was registered on 03/09/1990 and dissolved on 06/04/2017.

Where is TRAINING FOR ADVANCEMENT LIMITED located?

toggle

TRAINING FOR ADVANCEMENT LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does TRAINING FOR ADVANCEMENT LIMITED do?

toggle

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

What is the latest filing for TRAINING FOR ADVANCEMENT LIMITED?

toggle

The latest filing was on 06/04/2017: Final Gazette dissolved following liquidation.