About

Registered Number: 03603214
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Founded in 1998, The Training Foundation Ltd are based in Leeds. Galilee, Angela Linda Melanie, Snook, Adrian James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALILEE, Angela Linda Melanie 25 February 2002 25 January 2005 1
SNOOK, Adrian James 03 December 2001 26 May 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 October 2019
RESOLUTIONS - N/A 29 October 2019
LIQ01 - N/A 29 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 05 September 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 27 July 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 04 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2017
PSC02 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
AA - Annual Accounts 12 January 2017
AA01 - Change of accounting reference date 08 December 2016
AD01 - Change of registered office address 08 December 2016
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 July 2014
AAMD - Amended Accounts 31 January 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 January 2011
MISC - Miscellaneous document 20 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 July 2009
353 - Register of members 23 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
MISC - Miscellaneous document 18 March 2009
AUD - Auditor's letter of resignation 10 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 14 August 2008
363s - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 18 August 2003
225 - Change of Accounting Reference Date 18 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 04 December 2002
395 - Particulars of a mortgage or charge 23 August 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
395 - Particulars of a mortgage or charge 08 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
363s - Annual Return 21 August 2001
CERTNM - Change of name certificate 26 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 10 May 2000
225 - Change of Accounting Reference Date 16 November 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
RESOLUTIONS - N/A 25 February 1999
MEM/ARTS - N/A 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2006 Fully Satisfied

N/A

Debenture 17 February 2006 Fully Satisfied

N/A

Mortgage debenture 21 August 2002 Fully Satisfied

N/A

Legal mortgage 31 December 2001 Fully Satisfied

N/A

Mortgage debenture 06 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.