Company NameCapability Training Limited
Company StatusDissolved
Company Number03791201
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSarah Powell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(1 day after company formation)
Appointment Duration13 years, 10 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alpha Road
Hutton
Brentwood
Essex
CM13 1NJ
Secretary NameSue Chambers
NationalityBritish
StatusClosed
Appointed18 June 1999(1 day after company formation)
Appointment Duration13 years, 10 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address160 Woodman Road
Brentwood
Essex
CM14 5AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Berkeley Townsend
Hunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sarah Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,098
Cash£1,480
Current Liabilities£4,578

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(4 pages)
7 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
24 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
25 June 2010Secretary's details changed for Sue Chambers on 17 June 2010 (1 page)
25 June 2010Director's details changed for Sarah Powell on 17 June 2010 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Sarah Powell on 17 June 2010 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Sue Chambers on 17 June 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Secretary's change of particulars / sue chambers / 01/03/2008 (1 page)
4 August 2009Return made up to 17/06/09; full list of members (3 pages)
4 August 2009Return made up to 17/06/09; full list of members (3 pages)
4 August 2009Secretary's Change of Particulars / sue chambers / 01/03/2008 / HouseName/Number was: , now: 49; Street was: 1 cherrydeal court, now: redston road; Area was: 165 forest road, now: ; Post Code was: E17 6HE, now: N8 7HL (1 page)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 August 2008Return made up to 17/06/08; full list of members (3 pages)
18 August 2008Return made up to 17/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 July 2007Return made up to 17/06/07; full list of members (6 pages)
27 July 2007Return made up to 17/06/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 17/06/06; full list of members (6 pages)
12 July 2006Return made up to 17/06/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Registered office changed on 23/01/06 from: 112B high road ilford essex IG1 1BY (1 page)
23 January 2006Registered office changed on 23/01/06 from: 112B high road ilford essex IG1 1BY (1 page)
12 July 2005Return made up to 17/06/05; full list of members (6 pages)
12 July 2005Return made up to 17/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
4 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2004Accounts made up to 30 June 2003 (2 pages)
4 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 June 2003Return made up to 17/06/03; full list of members (6 pages)
14 June 2003Return made up to 17/06/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2002Return made up to 17/06/02; full list of members (6 pages)
7 August 2002Return made up to 17/06/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 17/06/01; full list of members (5 pages)
4 July 2001Return made up to 17/06/01; full list of members (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 July 2000Return made up to 17/06/00; full list of members (6 pages)
19 July 2000Return made up to 17/06/00; full list of members (6 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
17 June 1999Incorporation (12 pages)
17 June 1999Incorporation (12 pages)