Company NameTraining Research Advisory And Consultancy Enterprises Limited
DirectorsFrederick William Bamber and Michael Robert Sutton
Company StatusDissolved
Company Number02137377
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Frederick William Bamber
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman And Managing Director
Correspondence AddressScowcroft House Oak Avenue
Hindley Green
Wigan
Greater Manchester
WN2 4LZ
Director NameMr Michael Robert Sutton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House
Bolton Fangfoss
York
Yorkshire
YO41 5QS
Secretary NameMrs Sylvia Mary Bamber
NationalityBritish
StatusCurrent
Appointed22 March 1993(5 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressScowcroft House
Oak Avenue Hindley Green
Wigan
Greater Manchester
WN2 4LZ
Director NameMr Malcolm Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleDivisional Operations Manager - Collegeof Fe
Correspondence Address4 Collins Close Gibb Lane
Houghton
Preston
Lancashire
PR5 0RG
Director NameJames Kevin Hampson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1992)
RoleDirector Of Education
Correspondence Address5 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PX
Director NameMr Peter Hoddinott
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RolePrincipal - College Of F E
Correspondence AddressSkythorns 345 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NT
Director NameMr Norman Bernard Holt
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Laburnum Road
Lowton
Warrington
Cheshire
WA3 2NL
Director NameEric Walter Lloyd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address7 Beech Tree Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DG
Director NameJames Riley
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleRetired
Correspondence Address246 York Street
Leigh
Lancashire
WN7 2NE
Director NameJohn Edward Smith
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleRetired
Correspondence Address101 Victoria Street
Newtown
Wigan
Lancashire
WN5 9BN
Secretary NameEric Walter Lloyd
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address7 Beech Tree Avenue
Appley Bridge
Wigan
Lancashire
WN6 9DG

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 1998Dissolved (1 page)
21 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
20 December 1995Liquidators statement of receipts and payments (10 pages)
7 July 1995Liquidators statement of receipts and payments (10 pages)