Company NameZutshi Training Solutions Limited
Company StatusDissolved
Company Number02662533
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)
Previous NameDemorecall Limited

Business Activity

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

Directors

Director NameMr Kevin Douglas Lake
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 days after company formation)
Appointment Duration6 years, 8 months (closed 28 July 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Lyall Chambers
Broadway
Letchworth
Hertfordshire
SG6 3XU
Secretary NameMr Kevin Douglas Lake
NationalityBritish
StatusClosed
Appointed03 June 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 28 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lyall Chambers
Broadway
Letchworth
Hertfordshire
SG6 3XU
Director NameJames Joseph Fyfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleRetailer
Correspondence AddressSwythamley Hall
Macclesfield
Cheshire
SK11 0SN
Secretary NameAnice Spencer
NationalityBritish
StatusResigned
Appointed19 November 1991(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address8 Kirtlington Close
Royton
Oldham
Lancashire
OL2 6PE
Director NameJames Joseph Fyfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1996)
RoleManagement Consultant
Correspondence AddressSwythamley Hall
Macclesfield
Cheshire
SK11 0SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Aston House
Westgate Avenue
Bolton
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
17 February 1998Application for striking-off (1 page)
2 December 1997Registered office changed on 02/12/97 from: 79 mosley street manchester M2 3LT (1 page)
12 December 1996Return made up to 13/11/96; no change of members (4 pages)
2 October 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1994 (11 pages)
5 January 1996Return made up to 13/11/95; full list of members (6 pages)