Company NameComputer Training & Technology Limited
Company StatusDissolved
Company Number04026879
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameEileen Roy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleTrainer
Correspondence Address20 Royon Drive
Stockport
Cheshire
SK3 0TA
Director NameKeith Roy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Royon Drive
Stockport
Cheshire
SK3 0TA
Secretary NameEileen Roy
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Royon Drive
Stockport
Cheshire
SK3 0TA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressEuropa Business Park Unit 67
Birdhall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 September 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Registered office changed on 05/10/00 from: business & technology centre radway green venture park crewe cheshire CW2 5PR (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (18 pages)