General information

Name:

Rochester Training Limited

Office Address:

Suite 8 20 Churchill Square Kings Hill ME19 4YU West Malling

Number: 06297620

Incorporation date: 2007-06-29

Dissolution date: 2020-01-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Rochester Training was started on 2007-06-29 as a private limited company. This company head office was based in West Malling on Suite 8 20 Churchill Square, Kings Hill. The address zip code is ME19 4YU. The company reg. no. for Rochester Training Ltd was 06297620. Rochester Training Ltd had been in business for thirteen years until dissolution date on 2020-01-07.

Within this company, many of director's obligations had been met by Christine A. and Terry M.. Out of these two individuals, Christine A. had managed the company for the longest period of time, having been a part of directors' team for thirteen years.

Executives who had control over this firm were as follows: Terry M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine A. had substantial control or influence over the company. Janet M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet M.

Role: Secretary

Appointed: 29 June 2007

Latest update: 5 November 2023

Christine A.

Role: Director

Appointed: 29 June 2007

Latest update: 5 November 2023

Terry M.

Role: Director

Appointed: 29 June 2007

Latest update: 5 November 2023

People with significant control

Terry M.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine A.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Janet M.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 August 2018
Confirmation statement next due date 13 July 2020
Confirmation statement last made up date 29 June 2019
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 17 July 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 16 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
12
Company Age

Similar companies nearby

Closest companies