About

Registered Number: 04150189
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: 29 Wycoller View, Colne, Lancashire, BB8 7GY

 

Founded in 2001, Business Team Training Ltd are based in Colne, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Hacker, Brian Douglas, Hirst, Eileen Mary in the Companies House registry. Currently we aren't aware of the number of employees at the Business Team Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HACKER, Brian Douglas 21 March 2008 17 January 2011 1
HIRST, Eileen Mary 30 January 2001 06 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 January 2014
CH01 - Change of particulars for director 20 August 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 03 January 2010
CH03 - Change of particulars for secretary 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AD01 - Change of registered office address 18 December 2009
CH01 - Change of particulars for director 21 November 2009
AD01 - Change of registered office address 21 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2007
353 - Register of members 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 January 2006
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 04 December 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.