Company NameTraining Intelligence Group Limited
Company StatusDissolved
Company Number03403442
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameOurshelfco (105E) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Edwin Wass
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressThe Old Post Office
106 Main Road, Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameJohn Leonard Keith
NationalityBritish
StatusClosed
Appointed04 November 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Director NameJane Ann Chesworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 12 June 2001)
RoleSales Administrator
Correspondence AddressThe Old Post Office
100 Main Road
Danbury
Essex
CM3 4DH
Director NameMr Ian Charles Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 04 August 1998)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage
Heyshott
West Sussex
GU29 0DH
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressTh Old Post Office 100 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 January 2001Application for striking-off (1 page)
9 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (7 pages)
29 October 1999Registered office changed on 29/10/99 from: 57 malvern road hornchurch essex RM11 1BG (1 page)
7 September 1999Return made up to 15/07/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 December 1998 (7 pages)
28 August 1998New director appointed (2 pages)
7 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 August 1998Director resigned (1 page)
2 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
19 February 1998Registered office changed on 19/02/98 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
19 February 1998Ad 11/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
30 October 1997Company name changed ourshelfco (105E) LIMITED\certificate issued on 31/10/97 (2 pages)