Company NameRadcliffe Training Services Limited
Company StatusDissolved
Company Number02862235
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Guthrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 12 August 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Secretary NameDavid John Guthrie
NationalityBritish
StatusClosed
Appointed14 September 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 August 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Director NameDavid Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(5 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 12 August 2003)
RoleDirector & General Manager
Correspondence Address149 Junction Road
Bolton
Lancashire
BL3 4NQ
Director NameRobert Leyland Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(5 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 12 August 2003)
RoleEngineer
Correspondence Address24 Lostock Junction Lane
Lostock
Bolton
BL6 4JR
Director NameChristopher Fahy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleTraining Proffessional
Correspondence Address1 Bourneville Drive
Bury
Lancashire
BL8 2UF
Director NameMr Graham Ernest Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Secretary NameChristopher Fahy
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Bourneville Drive
Bury
Lancashire
BL8 2UF
Secretary NameMr Graham Ernest Fielding
NationalityBritish
StatusResigned
Appointed05 September 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address384 Walkden Road
Worsley
Manchester
M28 2QJ
Director NameMarie Fahy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1999)
RoleTraining Executive
Correspondence Address1 Bourneville Drive
Ainsworth Park
Bury
Lancashire
BL8 2UF
Director NameKenneth Mansfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1998)
RoleWorks Manager
Correspondence Address1 Saxon Avenue
Higher Crumpsall
Manchester
Lancashire
M8 4QH

Location

Registered AddressThe Hurst Building
Horwich Loco Estate
Chorley New Road Horwich
Bolton Lancashire
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£467
Cash£467

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
1 November 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
(7 pages)
25 October 2000Return made up to 14/10/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 August 2000Registered office changed on 07/08/00 from: abel house leigh street walshaw bury lancashire BL8 3AL (1 page)
6 March 2000Return made up to 14/10/99; full list of members (7 pages)
6 March 2000New secretary appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Director resigned (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
19 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997Return made up to 14/10/97; no change of members (4 pages)
20 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
3 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 February 1997Auditor's resignation (2 pages)
14 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 April 1996Auditor's resignation (2 pages)
2 October 1995Return made up to 14/10/95; full list of members (6 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 March 1995Ad 25/08/94--------- £ si 990@1 (2 pages)
16 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)