About

Registered Number: 06480379
Date of Incorporation: 22/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 5 months ago)
Registered Address: Express Group 398a Princesway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0TU,

 

Founded in 2008, Trade Training Associates (North East) Ltd has its registered office in Gateshead, Tyne & Wear, it has a status of "Dissolved". There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMIN, Janet Alison 28 October 2008 - 1
WOOD, Ian Rutherford 28 October 2008 04 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
DS01 - Striking off application by a company 04 November 2013
TM01 - Termination of appointment of director 28 August 2013
MR04 - N/A 26 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 22 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 07 November 2012
SH06 - Notice of cancellation of shares 17 October 2012
SH03 - Return of purchase of own shares 17 October 2012
RESOLUTIONS - N/A 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 October 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2009
353 - Register of members 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
RESOLUTIONS - N/A 09 October 2008
123 - Notice of increase in nominal capital 09 October 2008
225 - Change of Accounting Reference Date 27 August 2008
395 - Particulars of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
287 - Change in situation or address of Registered Office 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.