Company NameProfessional Development And Training Limited
Company StatusDissolved
Company Number03673559
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew George Clarke
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Hemington
Radstock
Somerset
BA3 5XU
Director NameMr Patrick Joseph Byrne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lea
Pink Road Lacey Green
Princes Risborough
Bucks
HP27 0PG
Director NameStephen Madge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleMarketing Director
Correspondence AddressCastleton 17 White Friars
Sevenoaks
Kent
TN13 1QG
Director NameIan Robert Mowbray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Correspondence Address36b Church Street
Twickenham
TW1 3NR
Secretary NameMr Andrew George Clarke
NationalityBritish
StatusCurrent
Appointed31 August 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Hemington
Radstock
Somerset
BA3 5XU
Secretary NameDavid Richard Stables
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Shelley Close
Newport Pagnell
Buckinghamshire
MK16 8JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£288,982
Net Worth-£224,241
Current Liabilities£362,533

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: third floor peter house manchester lancashire M1 5AB (1 page)
12 July 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Registered office changed on 21/07/00 from: moorgate house 201 silbury boulevard milton keynes MK9 1LZ (1 page)
7 July 2000Notice of Constitution of Liquidation Committee (2 pages)
7 July 2000Statement of affairs (13 pages)
7 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2000Appointment of a voluntary liquidator (1 page)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
10 February 2000Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
29 December 1999Return made up to 16/12/99; full list of members (8 pages)
2 March 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 1998Director resigned (1 page)
25 November 1998Incorporation (13 pages)