About

Registered Number: 04404886
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2016 (9 years and 1 month ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

Founded in 2002, Paul Mckenna Training Ltd has its registered office in Taunton in Somerset, it has a status of "Dissolved". The companies directors are Crowley, Susan Tessa, Lally, Peter. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROWLEY, Susan Tessa 06 December 2004 02 February 2005 1
LALLY, Peter 16 June 2004 06 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 December 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.68 - Liquidator's statement of receipts and payments 16 April 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 20 May 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
4.68 - Liquidator's statement of receipts and payments 03 May 2012
4.68 - Liquidator's statement of receipts and payments 07 October 2011
4.68 - Liquidator's statement of receipts and payments 20 April 2011
AR01 - Annual Return 20 April 2010
RESOLUTIONS - N/A 06 April 2010
RESOLUTIONS - N/A 06 April 2010
AD01 - Change of registered office address 06 April 2010
4.20 - N/A 06 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2010
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
225 - Change of Accounting Reference Date 16 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 21 November 2006
395 - Particulars of a mortgage or charge 02 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
287 - Change in situation or address of Registered Office 30 June 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
CERTNM - Change of name certificate 11 September 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.