Company NameA.Train & Sons Limited
Company StatusDissolved
Company Number00431163
CategoryPrivate Limited Company
Incorporation Date15 March 1947(77 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alan Geoffrey Train
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(45 years after company formation)
Appointment Duration22 years, 3 months (closed 24 June 2014)
RoleQuantity Surveyor
Correspondence AddressLongacres Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary NameSheila Peel
NationalityBritish
StatusClosed
Appointed19 August 1998(51 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address25 Lobden Crescent
Whitworth
Rochdale
Lancashire
OL12 8PU
Director NameMr Alan Newman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(61 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address37 Norden Way
Rochdale
Lancashire
OL11 5TD
Director NameMr Antony David Train
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(61 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressLongacres Bungalow Longacres Drive
Whitworth
Rochdale
Lancashire
OL12 8JT
Director NameJohn Crowther
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(45 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1994)
RoleJoiner
Correspondence AddressNorthview Acres Street
Whitworth
Rochdale
Lancs
OL12 8JN
Director NameAgnes Train
Date of BirthMay 1917 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1992(45 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 August 1998)
RoleCo Director
Correspondence AddressLynwood
Whitworth
Rochdale
Lancs
OL12 8DY
Director NamePhillip Train
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1992(45 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleUndertaker
Correspondence AddressDeanholme
Deansgreave Road
Bacup
Lancashire
OL13 9SA
Secretary NameBetty Train
NationalityBritish
StatusResigned
Appointed21 March 1992(45 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 August 1998)
RoleCompany Director
Correspondence AddressRyefield Lodge Bury Road
Rochdale
Lancashire
OL11 4AU
Director NameMr Anthony Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(51 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2009)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address556 Market Street
Britannia
Bacup
Lancashire
OL13 9SL

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2.2k at 1A G Train
59.18%
Ordinary
763 at 1B Grindrod
20.41%
Ordinary
763 at 1B Mitchell
20.41%
Ordinary

Financials

Year2014
Net Worth£257,145
Cash£116
Current Liabilities£433,376

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Restoration by order of the court (5 pages)
20 February 2013Restoration by order of the court (5 pages)
5 July 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Notice of move from Administration to Dissolution (9 pages)
5 April 2011Notice of move from Administration to Dissolution (9 pages)
14 January 2011Statement of affairs with form 2.14B (15 pages)
14 January 2011Statement of affairs with form 2.14B (15 pages)
27 October 2010Administrator's progress report to 30 September 2010 (8 pages)
27 October 2010Administrator's progress report to 30 September 2010 (8 pages)
2 June 2010Statement of administrator's proposal (17 pages)
2 June 2010Statement of administrator's proposal (17 pages)
13 April 2010Appointment of an administrator (1 page)
13 April 2010Registered office address changed from Market Street Whitworth Lancs OL12 8DZ on 13 April 2010 (2 pages)
13 April 2010Appointment of an administrator (1 page)
13 April 2010Registered office address changed from Market Street Whitworth Lancs OL12 8DZ on 13 April 2010 (2 pages)
14 December 2009Termination of appointment of Anthony Smith as a director (1 page)
14 December 2009Termination of appointment of Anthony Smith as a director (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
12 May 2009Return made up to 16/04/09; full list of members (6 pages)
12 May 2009Return made up to 16/04/09; full list of members (6 pages)
30 June 2008Gbp ic 10000/3738\02/04/08\gbp sr 6262@1=6262\ (1 page)
30 June 2008Gbp ic 10000/3738\02/04/08\gbp sr 6262@1=6262\ (1 page)
18 June 2008Ad 01/04/08\gbp si 454@1=454\gbp ic 6000/6454\ (2 pages)
18 June 2008Ad 01/04/08\gbp si 3546@1=3546\gbp ic 6454/10000\ (6 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2008Nc inc already adjusted 01/04/08 (1 page)
18 June 2008Ad 01/04/08\gbp si 454@1=454\gbp ic 6000/6454\ (2 pages)
18 June 2008Ad 01/04/08\gbp si 3546@1=3546\gbp ic 6454/10000\ (6 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2008Resolutions
  • RES13 ‐ Aquisition of 3000 £1 in trains(rochdale) LTD 01/04/2008
(1 page)
18 June 2008Nc inc already adjusted 01/04/08 (1 page)
18 June 2008Resolutions
  • RES13 ‐ Aquisition of 3000 £1 in trains(rochdale) LTD 01/04/2008
(1 page)
17 June 2008Director appointed mr antony david train (1 page)
17 June 2008Director appointed mr antony david train (1 page)
16 June 2008Director appointed mr alan newman (1 page)
16 June 2008Director appointed mr alan newman (1 page)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
22 March 2007Return made up to 21/03/07; full list of members (4 pages)
22 March 2007Return made up to 21/03/07; full list of members (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 April 2006Return made up to 21/03/06; full list of members (4 pages)
20 April 2006Return made up to 21/03/06; full list of members (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
29 March 2004Return made up to 21/03/04; full list of members (9 pages)
29 March 2004Return made up to 21/03/04; full list of members (9 pages)
31 March 2003Return made up to 21/03/03; full list of members (9 pages)
31 March 2003Return made up to 21/03/03; full list of members (9 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 April 2002Return made up to 21/03/02; full list of members (8 pages)
4 April 2002Return made up to 21/03/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
23 March 2001Return made up to 21/03/01; full list of members (9 pages)
23 March 2001Return made up to 21/03/01; full list of members (9 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
30 March 2000Return made up to 21/03/00; full list of members (9 pages)
30 March 2000Return made up to 21/03/00; full list of members (9 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
22 March 1999Return made up to 21/03/99; full list of members (6 pages)
22 March 1999Return made up to 21/03/99; full list of members (6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
10 March 1998Return made up to 21/03/98; no change of members (4 pages)
10 March 1998Return made up to 21/03/98; no change of members (4 pages)
21 April 1997Full accounts made up to 30 September 1996 (10 pages)
21 April 1997Full accounts made up to 30 September 1996 (10 pages)
20 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 February 1996Memorandum and Articles of Association (15 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Memorandum and Articles of Association (15 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)