About

Registered Number: 03324433
Date of Incorporation: 26/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: George House Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

 

The Corporate Training Group Ltd was setup in 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Maclay Murray & Spens Llp, Scollen, Peter, Wright, Walter Innes are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOLLEN, Peter 10 January 2006 24 July 2006 1
WRIGHT, Walter Innes 18 June 1997 24 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 16 March 2010 31 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AA - Annual Accounts 03 December 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 08 December 2011
TM02 - Termination of appointment of secretary 02 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 December 2010
TM02 - Termination of appointment of secretary 25 March 2010
AR01 - Annual Return 22 March 2010
AP04 - Appointment of corporate secretary 22 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 07 March 2007
353 - Register of members 07 March 2007
AA - Annual Accounts 26 September 2006
225 - Change of Accounting Reference Date 18 September 2006
225 - Change of Accounting Reference Date 15 September 2006
225 - Change of Accounting Reference Date 14 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
RESOLUTIONS - N/A 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AUD - Auditor's letter of resignation 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 21 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 27 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
123 - Notice of increase in nominal capital 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
363s - Annual Return 31 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
AA - Annual Accounts 25 October 1999
225 - Change of Accounting Reference Date 15 July 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 16 March 1998
225 - Change of Accounting Reference Date 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.