Company NameConsultancy, Applications, Support & Training Limited
Company StatusDissolved
Company Number03395191
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameTradcal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnne Carolyn Saunders
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 months after company formation)
Appointment Duration11 years, 6 months (closed 24 March 2009)
RoleAnalyst/Programmer
Correspondence Address21 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Director NameColin Saunders
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 months after company formation)
Appointment Duration11 years, 6 months (closed 24 March 2009)
RoleComputer Consultancy
Correspondence Address21 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Secretary NameAnne Carolyn Saunders
NationalityBritish
StatusClosed
Appointed01 September 1997(2 months after company formation)
Appointment Duration11 years, 6 months (closed 24 March 2009)
RoleAnalyst/Programmer
Correspondence Address21 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address21 Bulbecks Walk
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Net Worth£2,774
Cash£2,774

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Application for striking-off (1 page)
13 July 2007Return made up to 30/06/07; no change of members (7 pages)
28 February 2007Total exemption full accounts made up to 5 April 2006 (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
28 July 2005Return made up to 30/06/05; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
28 January 2004Return made up to 30/06/03; full list of members (8 pages)
24 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
4 November 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
1 August 2001Return made up to 30/06/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 August 2000 (8 pages)
23 January 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
24 August 2000Return made up to 30/06/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
4 August 1999Return made up to 30/06/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Ad 20/06/98--------- £ si 50@1=50 £ ic 50/100 (2 pages)
29 September 1997Ad 22/09/97--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 September 1997Company name changed tradcal LIMITED\certificate issued on 19/09/97 (2 pages)
4 September 1997Secretary resigned (1 page)