Company NameThe Door Supervisors Training Company Limited
Company StatusDissolved
Company Number03381076
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ian Gordon Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Court Palatine Road
Didsbury
Manchester
Lancashire
M20 3ZA
Secretary NameSamantha Jane Stretch
NationalityBritish
StatusClosed
Appointed28 August 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address1 Dog Lane
Kelsall
Tarporley
Cheshire
CW6 0RP
Director NameThomas Hugh Byrne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Larch Avenue
Newton Le Willows
Merseyside
WA12 8JF
Secretary NameMr Ian Gordon Johnson
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Court Palatine Road
Didsbury
Manchester
Lancashire
M20 3ZA
Director NameBrian Cain
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 28 August 1997)
RoleSecurity Consultant
Correspondence Address7 Ryegrass Close
Belper
Derby
Derbyshire
DE56 0DZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Queens Court
Palatine Road
Manchester
Lancashire
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Registered office changed on 12/01/00 from: holden harrison & co 6TH floor blackfriars house parsonage manchester M3 2NB (1 page)
12 January 2000Application for striking-off (1 page)
8 June 1999Registered office changed on 08/06/99 from: 6TH floor, blackfriars house the parsonage manchester lancashire M3 2NB (1 page)
13 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 May 1999Registered office changed on 12/05/99 from: kings house 40 king street west manchester M3 2NB (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Return made up to 04/06/98; full list of members (6 pages)
29 June 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
28 August 1997Director resigned (1 page)
25 June 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 June 1997Ad 18/06/97--------- £ si 500@1=500 £ ic 2/502 (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
4 June 1997Incorporation (20 pages)