BEST TRAINING (SHEFFIELD) CIC
Overview
Company Name | BEST TRAINING (SHEFFIELD) CIC |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03897768 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEST TRAINING (SHEFFIELD) CIC?
- Post-secondary non-tertiary education (85410) / Education
Where is BEST TRAINING (SHEFFIELD) CIC located?
Registered Office Address | 9 Westbrook Court Sharrow Vale Road S11 8YZ Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEST TRAINING (SHEFFIELD) CIC?
Company Name | From | Until |
---|---|---|
BEST TRAINING (SHEFFIELD) LIMITED | Apr 10, 2000 | Apr 10, 2000 |
CLASSIC GOLF (UK) LIMITED | Dec 21, 1999 | Dec 21, 1999 |
What are the latest accounts for BEST TRAINING (SHEFFIELD) CIC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2015 |
Next Accounts Due On | Apr 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for BEST TRAINING (SHEFFIELD) CIC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | AA | |||||||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed best training (sheffield) LIMITED\certificate issued on 18/01/12 | 36 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name | CICCON | |||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Ian Christopher Ward on Dec 03, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2007 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2006 | 6 pages | AA |
Who are the officers of BEST TRAINING (SHEFFIELD) CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARD, Susan | Secretary | 12 Whiteley Lane S10 4GL Sheffield Yorkshire | British | 62171740001 | ||||||
WARD, Ian Christopher | Director | 12 Whiteley Lane Fullwood S10 4GL Sheffield South Yorkshire | United Kingdom | British | Company Director | 67828550002 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0