Company NameIntrain Limited
Company StatusDissolved
Company Number03721643
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameBudgetchain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameDeborah Lynn Brownlee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 31 March 2007)
RoleGuidance Services Director
Correspondence Address61 Shepperton Close
Appleton
Warrington
WA4 5JZ
Secretary NameMr Peter Graham Morton
NationalityBritish
StatusResigned
Appointed23 March 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sunny Bank Road
Liverpool
Merseyside
L16 7PW
Secretary NameJonathan Tilt
NationalityBritish
StatusResigned
Appointed27 October 2000(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2001)
RoleCompany Director
Correspondence Address9 Love Lane
Nantwich
Cheshire
CW5 5BH
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2005)
RoleSecretary
Correspondence Address53 Beech Grove
Sale
Cheshire
M33 6RT
Director NameKaren Teresa Odonoghue
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChief Executive
Correspondence AddressThe Martingales
14 Rawcliffe Road
Chorley
Lancashire
PR7 2HH
Director NameMr Stephen John Hoy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHerriotts
London Road, Woore
Crewe
Cheshire
CW3 9SF
Director NameDavid Hobbs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerhill View
Denshaw
Oldham
Lancashire
OL3 5TB
Director NameCharlie Vincent Hooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2004)
RoleOperations Director
Correspondence Address53 Kensington Avenue
Penwortham
Preston
Lancashire
PR1 0EE
Secretary NameJohn Alan Johnson
NationalityBritish
StatusResigned
Appointed26 May 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Sefton Fold Drive
Billinge
Wigan
WN5 7PR
Secretary NameMs Carol Dodgson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameSusan Margaret Lee
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2009)
RoleManaging Director
Correspondence Address18 Steeple Drive
Salford
Lancashire
M5 4SB
Director NameMrs Debra Lynne Woodruff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameJim Gibbs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleConnexions Service Provider
Correspondence Address13 Woodsmoor Lane
Stockport
Cheshire
SK2 7AS
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecareers-solutions.co.uk

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1Better Choices LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 400
(3 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 400
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 400
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 400
(3 pages)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
23 September 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
23 September 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
23 September 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
23 September 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 400
(3 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 400
(3 pages)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 March 2013Secretary's details changed for Ms Carol Dodgson on 27 February 2012 (1 page)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
5 March 2013Secretary's details changed for Ms Carol Dodgson on 27 February 2012 (1 page)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Ms Debra Lynne Woodruff on 27 February 2012 (2 pages)
5 March 2013Director's details changed for Ms Debra Lynne Woodruff on 27 February 2012 (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2011Amended full accounts made up to 31 July 2010 (12 pages)
12 April 2011Amended full accounts made up to 31 July 2010 (12 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
18 March 2010Full accounts made up to 31 July 2009 (19 pages)
18 March 2010Full accounts made up to 31 July 2009 (19 pages)
20 November 2009Termination of appointment of Susan Lee as a director (1 page)
20 November 2009Termination of appointment of David Hobbs as a director (1 page)
20 November 2009Termination of appointment of Susan Lee as a director (1 page)
20 November 2009Termination of appointment of Jim Gibbs as a director (1 page)
20 November 2009Termination of appointment of Jim Gibbs as a director (1 page)
20 November 2009Termination of appointment of David Hobbs as a director (1 page)
1 June 2009Full accounts made up to 31 July 2008 (21 pages)
1 June 2009Full accounts made up to 31 July 2008 (21 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 June 2008Full accounts made up to 31 July 2007 (20 pages)
2 June 2008Full accounts made up to 31 July 2007 (20 pages)
20 March 2008Return made up to 26/02/08; full list of members (5 pages)
20 March 2008Return made up to 26/02/08; full list of members (5 pages)
19 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
1 September 2007Auditor's resignation (1 page)
1 September 2007Auditor's resignation (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 16-17 arkwright suite coppull enterprise centre coppull mill mill lane coppull lancashire PR7 5BW (1 page)
13 July 2007Registered office changed on 13/07/07 from: 16-17 arkwright suite coppull enterprise centre coppull mill mill lane coppull lancashire PR7 5BW (1 page)
10 May 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
10 May 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
16 March 2007Return made up to 26/02/07; full list of members (9 pages)
16 March 2007Return made up to 26/02/07; full list of members (9 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 March 2006Return made up to 26/02/06; full list of members (9 pages)
16 March 2006Return made up to 26/02/06; full list of members (9 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 October 2005Registered office changed on 26/10/05 from: proco building prescott street wigan greater manchester WN6 7DD (1 page)
26 October 2005Registered office changed on 26/10/05 from: proco building prescott street wigan greater manchester WN6 7DD (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
29 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 26/02/04; full list of members (9 pages)
30 March 2004Return made up to 26/02/04; full list of members (9 pages)
9 January 2004Registered office changed on 09/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page)
9 January 2004Registered office changed on 09/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
10 April 2003Return made up to 26/02/03; full list of members (7 pages)
10 April 2003Return made up to 26/02/03; full list of members (7 pages)
15 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 November 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
14 November 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2002Ad 31/07/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
15 August 2002Ad 31/07/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 June 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
1 June 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
28 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
6 September 2001New secretary appointed (1 page)
6 September 2001New secretary appointed (1 page)
12 March 2001Memorandum and Articles of Association (4 pages)
12 March 2001Memorandum and Articles of Association (4 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
27 November 2000Company name changed budgetchain LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Return made up to 26/02/00; full list of members (6 pages)
27 November 2000Company name changed budgetchain LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000Return made up to 26/02/00; full list of members (6 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
26 February 1999Incorporation (10 pages)
26 February 1999Incorporation (10 pages)