Company NameC.L.T. Training Limited
Company StatusDissolved
Company Number03480849
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 3 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Christine Linda Turner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleComputer Trainer
Correspondence AddressPervillac
82150 Montaigu De Quercy
France
Director NameMichael Turner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 06 July 2004)
RoleComputer Training
Correspondence AddressPervillac
Montaigu De Quercy
82150
Secretary NameMrs Christine Linda Turner
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressPervillac
82150 Montaigu De Quercy
France
Secretary NameRobert Michael Turner
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 The Windings
Middlewich
Cheshire
CW10 9GW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£951
Cash£44
Current Liabilities£101,602

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
11 March 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 15/12/01; full list of members (9 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 15/12/00; full list of members (7 pages)
21 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 January 2000Return made up to 15/12/99; full list of members (7 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Return made up to 15/12/98; full list of members (6 pages)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 December 1997Incorporation (17 pages)