Company NameGlobal Internet Training Centre Limited
DirectorsRobin Grainger and Rodney Stanley Powell
Company StatusDissolved
Company Number03854536
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRobin Grainger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address7 Little Annbridge Farm
Andover
Hampshire
SP11 7DN
Director NameRodney Stanley Powell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleTraining Instructor
Correspondence Address11 Portway Close
Andover
Hampshire
SP10 3DA
Secretary NameRodney Stanley Powell
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleTraining Instructor
Correspondence Address11 Portway Close
Andover
Hampshire
SP10 3DA
Director NameRachel Anne Kyte
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCaterer
Correspondence Address126 Weyhill Road
Andover
Hampshire
SP10 3BE

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
14 June 2002Liquidators statement of receipts and payments (5 pages)
16 June 2001Registered office changed on 16/06/01 from: 126 weyhill road andover hampshire SP10 3BE (1 page)
12 June 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Statement of affairs (21 pages)
12 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Director resigned (1 page)
4 October 1999Incorporation (17 pages)