Company NameNt Training Ltd
Company StatusDissolved
Company Number07442201
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameVictoria Lucy Tomlin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Chapel Lane
Great Blakenham
Ipswich
Suffolk
IP6 0JZ
Director NameMr Kyle Haynes
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 February 2013)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Wrights Way
Leavenheath
Suffolk
CO6 4NR
Director NameMr Jack William Leonard Otto
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 February 2013)
RoleDriver
Country of ResidenceEngland
Correspondence AddressRosemere House St Mary's Close
Chilton
Sudbury
Suffolk
CO10 0PN
Secretary NameMr Kyle Haynes
StatusClosed
Appointed09 March 2012(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 February 2013)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Glen Cooke
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address579 Felixstowe Road
Ipswich
Suffolk
IP3 8TE
Director NameMr Nick Tomlin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompant Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Chapel Lane
Great Blakenham
Ipswich
Suffolk
IP6 0JZ
Secretary NameMr Nick Tomlin
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B Chapel Lane
Great Blakenham
Ipswich
Suffolk
IP6 0JZ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nick Tomlin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Director's details changed for Mr Kyle Haynes on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Kyle Haynes on 19 June 2012 (2 pages)
9 March 2012Appointment of Mr Kyle Haynes as a secretary (1 page)
9 March 2012Appointment of Mr Jack Otto as a director (2 pages)
9 March 2012Appointment of Mr Kyle Haynes as a director (2 pages)
9 March 2012Appointment of Mr Kyle Haynes as a secretary on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Nick Tomlin as a secretary (1 page)
9 March 2012Termination of appointment of Glen Cooke as a director (1 page)
9 March 2012Registered office address changed from 579 Felixstowe Road Ipswich Suffolk IP3 8TE United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Kyle Haynes as a director on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Glen Cooke as a director on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Nick Tomlin as a director (1 page)
9 March 2012Registered office address changed from 579 Felixstowe Road Ipswich Suffolk IP3 8TE United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Jack Otto as a director on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Nick Tomlin as a director on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 579 Felixstowe Road Ipswich Suffolk IP3 8TE United Kingdom on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Nick Tomlin as a secretary on 9 March 2012 (1 page)
14 December 2011Termination of appointment of Glen Cooke as a director on 9 March 2012 (1 page)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(4 pages)
14 December 2011Termination of appointment of Glen Cooke as a director (1 page)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(4 pages)
29 March 2011Termination of appointment of Nick Tomlin as a director (2 pages)
29 March 2011Appointment of Victoria Lucy Tomlin as a director (3 pages)
29 March 2011Termination of appointment of Nick Tomlin as a director (2 pages)
29 March 2011Appointment of Victoria Lucy Tomlin as a director (3 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)