Company NameA.J. Training Ltd
Company StatusDissolved
Company Number06273179
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameJune Frances Edmondson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2007(2 days after company formation)
Appointment Duration9 years, 6 months (closed 06 December 2016)
RoleEducational Social Worker
Country of ResidenceEngland
Correspondence Address496 Darwen Road
Bromley Cross
Bolton
BL7 9DX
Secretary NameJune Edmondson
NationalityBritish
StatusClosed
Appointed08 August 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 06 December 2016)
RoleEducational Social Worker
Correspondence Address496 Darwen Road
Bromley Cross
Bolton
BL7 9DX
Director NameAnne Carey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2010)
RoleEducation Social Worker
Correspondence Address123 Higher Lomax Lane
Heywood
Bury
Lancashire
OL10 4RY
Director NameAnne McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2010)
RoleEducation Social Worker
Correspondence Address13 Dales Brow
Sharples
Bolton
Lancashire
BL1 7RU
Director NameJoanne Louise Sutton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2010)
RoleEducation Social Worker
Country of ResidenceEngland
Correspondence Address5 Oakhead
Leigh
Lancashire
WN7 3EE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01506 885544
Telephone regionBathgate

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

2 at £1June Edmondson
66.67%
Ordinary
5 at £0.1James Edmondson
16.67%
Ordinary B
5 at £0.1Olivia Edmondson
16.67%
Ordinary B

Financials

Year2014
Net Worth-£5,066
Cash£4,752
Current Liabilities£9,818

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 27 January 2012 (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Registered office address changed from C/O Mark Lomax Chartered Accountants 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for June Edmonson on 7 June 2010 (1 page)
7 June 2010Registered office address changed from C/O Mark Lomax Chartered Accountants 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for June Edmonson on 7 June 2010 (1 page)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from C/O Mark Lomax Chartered Accountants 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 7 June 2010 (1 page)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for June Edmonson on 7 June 2010 (1 page)
14 April 2010Director's details changed for June Edmundson on 13 April 2010 (2 pages)
14 April 2010Director's details changed for June Edmundson on 13 April 2010 (2 pages)
3 March 2010Termination of appointment of Joanne Sutton as a director (1 page)
3 March 2010Termination of appointment of Anne Mcdonald as a director (1 page)
3 March 2010Director's details changed for June Edmundson on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for June Edmonson on 1 March 2010 (1 page)
3 March 2010Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 3 March 2010 (1 page)
3 March 2010Director's details changed for June Edmundson on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for June Edmonson on 1 March 2010 (1 page)
3 March 2010Termination of appointment of Anne Mcdonald as a director (1 page)
3 March 2010Director's details changed for June Edmundson on 1 March 2010 (2 pages)
3 March 2010Termination of appointment of Anne Carey as a director (1 page)
3 March 2010Termination of appointment of Joanne Sutton as a director (1 page)
3 March 2010Termination of appointment of Anne Carey as a director (1 page)
3 March 2010Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for June Edmonson on 1 March 2010 (1 page)
3 March 2010Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX on 3 March 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Registered office changed on 12/06/2009 from lower nuttalls farm, watling street, affetside bury lancashire BL8 3QP (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from lower nuttalls farm, watling street, affetside bury lancashire BL8 3QP (1 page)
12 June 2009Location of register of members (1 page)
1 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Return made up to 07/06/08; full list of members (7 pages)
8 January 2009Return made up to 07/06/08; full list of members (7 pages)
17 December 2008Secretary appointed june edmonson (1 page)
17 December 2008Secretary appointed june edmonson (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 379 stitch mi lane bolton lancashire BL2 3PR (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 379 stitch mi lane bolton lancashire BL2 3PR (1 page)
12 June 2007Ad 09/06/07-09/06/07 £ si 3@3=9 £ ic 1/10 (2 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Ad 09/06/07-09/06/07 £ si 3@3=9 £ ic 1/10 (2 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
7 June 2007Incorporation (11 pages)
7 June 2007Incorporation (11 pages)