About

Registered Number: 04441804
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2019 (5 years and 3 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Based in York, North Yorkshire, Afta Thought Training Consultants Ltd was established in 2002, it's status at Companies House is "Dissolved". The business has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Dawn 17 May 2002 06 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Lynne Christine 24 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2019
LIQ13 - N/A 31 October 2018
LIQ10 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2018
LIQ03 - N/A 19 June 2018
4.68 - Liquidator's statement of receipts and payments 10 June 2017
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 14 April 2016
4.70 - N/A 14 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 11 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 January 2008
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
169 - Return by a company purchasing its own shares 06 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 06 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
395 - Particulars of a mortgage or charge 17 March 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
RESOLUTIONS - N/A 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2004 Fully Satisfied

N/A

Debenture 12 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.