Company NameTreatment And Training Limited
Company StatusDissolved
Company Number03561552
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Stephen O'Hara
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address204 Mauldeth Road
Burnage
Manchester
Greater Manchester
M19 1AJ
Secretary NameJoy Hamer
NationalityBritish
StatusClosed
Appointed11 July 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address774 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8BH
Director NamePenelope Anne Pace
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address223 Bamford Road
Heywood
Lancashire
OL10 4AH
Secretary NamePenelope Anne Pace
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address223 Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address204 Mauldeth Road
Burnage
Manchester
Lancashire
M19 1AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Return made up to 11/05/01; full list of members (6 pages)
4 June 2001Application for striking-off (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 December 1999Secretary resigned;director resigned (1 page)
14 June 1999Return made up to 11/05/99; full list of members (6 pages)
11 May 1998Incorporation (10 pages)