This company is commonly known as Wade Training Limited. The company was founded 58 years ago and was given the registration number 00857233. The firm's registered office is in HERTFORD. You can find them at Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts. This company's SIC code is 85590 - Other education n.e.c..
Name | : | WADE TRAINING LIMITED |
---|---|---|
Company Number | : | 00857233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 1965 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts, SG13 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Springfields, Banbridge, Northern Ireland, BT32 3LT | Secretary | 23 January 2017 | Active |
32 Springfields, Banbridge, BT32 3LT | Director | 01 January 2003 | Active |
21 Willow Avenue, Bawbridge, BT32 4RE | Secretary | 17 December 1992 | Active |
22 Abbeydale Gardens, Belfast, N Ireland, BT14 7HG | Secretary | 21 March 1993 | Active |
182 Cobridge Road, Hanley, Stoke On Trent, ST1 5JL | Secretary | - | Active |
32 Springfields, Banbridge, BT32 3LT | Secretary | 19 September 1994 | Active |
18 Ellis Drive, Leicester Forest East, Leicester, LE3 3LT | Director | - | Active |
8 Larchwood, Portadown, Craigavon, BT63 5UL | Director | - | Active |
Healaugh Lodge Farm, Wighill Lane, Tadcaster, LS24 8HG | Director | 17 December 1992 | Active |
No 3 Birch House, The Alders, Allerton Park Chapel, Allerton, LS1 4ND | Director | 17 December 1992 | Active |
21 Willow Avenue, Bawbridge, BT32 4RE | Director | 17 December 1992 | Active |
18 Grace Avenue, Ballygally, Northern Ireland, BT40 2QN | Director | 01 October 1993 | Active |
Ravenscourt, Blidworth Waye, Papplewick, NE15 8GB | Director | 17 December 1992 | Active |
32 Springfields, Banbridge, BT32 3LT | Director | 17 December 1992 | Active |
36 Church End, Redbourn, St Albans, AL3 7DU | Director | - | Active |
1 Ballymagin Road, Magheralin, Northern Ireland, | Director | 21 March 1994 | Active |
54 Fordhook Avenue, Ealing, London, W5 3LR | Director | - | Active |
Mr Patrick Renshaw Personal Representative Of The Estate Of Annesley Renshaw | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 32, Springfields, Banbridge, Northern Ireland, BT32 3LT |
Nature of control | : |
|
Mrs Carmel Jane Renshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 32, Springfields, Banbridge, Northern Ireland, BT32 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-04 | Resolution | Resolution. | Download |
2018-06-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Document replacement | Second filing of annual return with made up date. | Download |
2017-01-23 | Officers | Appoint person secretary company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Officers | Termination secretary company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Change account reference date company previous extended. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.