About

Registered Number: 06457097
Date of Incorporation: 19/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 3 months ago)
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Having been setup in 2007, East Midlands Technical Training Ltd has its registered office in Leicestershire, it's status at Companies House is "Dissolved". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Barry John 28 December 2007 - 1
MARTIN, Susan Margaret 13 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Susan Margaret 28 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 03 January 2014
MR01 - N/A 07 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.