Company NameFinancial Services Training Limited
Company StatusDissolved
Company Number02112468
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NamesTrumpitem Limited and Compliance Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Harrison Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(6 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEn Ville
Toft Road
Knutsford
Cheshire
WA16 9DY
Director NameSimon Antony Chapman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fambridge Road
Maldon
Essex
CM9 6AF
Secretary NameMichael Stanley Jones
NationalityBritish
StatusClosed
Appointed31 January 2007(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2010)
RoleM Gmnt Consultant
Correspondence Address8 Church Street
Rothley
Leicestershire
LE7 7PD
Director NameMrs Lorraine Susan Egerton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
Director NameMrs Christine Mary Tetley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1991)
RoleChartered Accountant
Correspondence Address6 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG
Secretary NameMrs Christine Mary Tetley
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1991)
RoleCompany Director
Correspondence Address6 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG
Director NameMr Marcus Anthony Egerton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(3 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMr Marcus Anthony Egerton
NationalityBritish
StatusResigned
Appointed11 March 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed29 June 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8

Location

Registered AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (3 pages)
6 April 2010Application to strike the company off the register (3 pages)
24 February 2010Director's details changed for Simon Antony Chapman on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Director's details changed for Simon Antony Chapman on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
5 April 2009Accounts made up to 30 April 2008 (6 pages)
5 April 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
18 December 2008Return made up to 10/12/08; full list of members (3 pages)
18 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 February 2008Accounts made up to 30 April 2007 (6 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
15 April 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
15 April 2007Accounts made up to 30 April 2006 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page)
22 February 2007Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 10/12/06; full list of members (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 10/12/06; full list of members (2 pages)
18 January 2007Director resigned (1 page)
27 January 2006Return made up to 10/12/05; full list of members (3 pages)
27 January 2006Return made up to 10/12/05; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Company name changed compliance consultants LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed compliance consultants LIMITED\certificate issued on 04/05/04 (2 pages)
8 January 2004Return made up to 10/12/03; full list of members (8 pages)
8 January 2004Return made up to 10/12/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
30 December 2002Return made up to 10/12/02; full list of members (8 pages)
30 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 December 2001Return made up to 10/12/01; full list of members (7 pages)
27 December 2001Return made up to 10/12/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 April 2001 (12 pages)
14 June 2001Full accounts made up to 30 April 2001 (12 pages)
20 December 2000Return made up to 10/12/00; full list of members (7 pages)
20 December 2000Return made up to 10/12/00; full list of members (7 pages)
20 June 2000Full accounts made up to 30 April 2000 (11 pages)
20 June 2000Full accounts made up to 30 April 2000 (11 pages)
8 December 1999Return made up to 10/12/99; full list of members (7 pages)
8 December 1999Return made up to 10/12/99; full list of members (7 pages)
18 June 1999Full accounts made up to 30 April 1999 (11 pages)
18 June 1999Full accounts made up to 30 April 1999 (11 pages)
8 December 1998Return made up to 10/12/98; no change of members (4 pages)
8 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Full accounts made up to 30 April 1998 (11 pages)
5 August 1998Full accounts made up to 30 April 1998 (11 pages)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Director's particulars changed (1 page)
8 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 10/12/97; no change of members (4 pages)
2 December 1997Return made up to 10/12/97; no change of members (4 pages)
6 July 1997Full accounts made up to 30 April 1997 (10 pages)
6 July 1997Full accounts made up to 30 April 1997 (10 pages)
9 December 1996Return made up to 10/12/96; full list of members (6 pages)
9 December 1996Return made up to 10/12/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
3 August 1996Accounts for a small company made up to 30 April 1996 (10 pages)
11 December 1995Return made up to 10/12/95; no change of members (4 pages)
11 December 1995Return made up to 10/12/95; no change of members (4 pages)
19 July 1995Full accounts made up to 30 April 1995 (10 pages)
19 July 1995Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 August 1987Memorandum and Articles of Association (11 pages)
24 August 1987Memorandum and Articles of Association (11 pages)