About

Registered Number: 04042018
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Holloway House, Marlcliff, Bidford-On-Avon, Warwickshire, B50 4NU

 

Founded in 2000, International Training & Educational Consultancy Ltd are based in Bidford-On-Avon, it's status is listed as "Dissolved". The company has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDING, Philip 27 July 2000 - 1
GODDING, Felicity 27 July 2000 26 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 11 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 August 2015
AD01 - Change of registered office address 05 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2014
4.70 - N/A 01 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 30 July 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 23 August 2001
287 - Change in situation or address of Registered Office 15 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 February 2012 Outstanding

N/A

Debenture 27 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.