Company NameTraining Enterprise Network Limited
Company StatusDissolved
Company Number03811726
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Allen Pratt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address2 Paget Street
Kibworth
Leicester
Leicestershire
LE8 0HW
Secretary NameRobert John Hornby
NationalityBritish
StatusClosed
Appointed30 July 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address203 Navestock Crescent
Woodford Green
Essex
IG8 7AX
Secretary NameMr Christopher Walter James Morris
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£192
Current Liabilities£192

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 22/07/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
10 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (16 pages)