Company NamePreston & District Training Group Limited
Company StatusDissolved
Company Number00924683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1967(56 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Bonney
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 St Marks Place East
Preston
Lancashire
PR1 8TN
Director NameDerek Strickland Heane
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressNo 7 The Drive
Fulwood Hall Lane Fulwood
Preston
Lancashire
PR2 4FF
Director NameJames Michael Hudson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleProduction Director
Correspondence Address4 Willow Grove
Goosnargh
Preston
Lancashire
PR3 2DE
Director NameMr Michael Ian Iddon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressThe Crest 2 Kingsway
Penwortham
Preston
Lancashire
PR1 0AP
Secretary NameDerek Strickland Heane
NationalityBritish
StatusCurrent
Appointed24 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressNo 7 The Drive
Fulwood Hall Lane Fulwood
Preston
Lancashire
PR2 4FF
Director NameMr Graham Owen Bettany
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(25 years after company formation)
Appointment Duration31 years, 4 months
RoleHuman Resources Manager
Correspondence Address10 Riley Green
Hoghton
Lancashire
PR5 0SL
Director NameRichard Keith Wilde
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(26 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Abingdon Drive
Ashton On Ribble
Preston
PR2 1EY
Director NameCarole Barbara Murphy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(26 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleChief Executive
Correspondence Address54 Chorley Lane
Charnock Richard
Chorley
Lancashire
PR7 5ES
Director NameMr Peter Robert Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(27 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressField House
Chelford Road
Siddington
Cheshire
SK11 9LF
Director NameMr Shane Lancaster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(27 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleManafacturing Engineer
Country of ResidenceEngland
Correspondence Address3 Chandlers Croft
Hesketh Bank
Preston
Lancaster
PR4 6RW
Director NameMoya Philomena O'Hara
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(23 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 1995)
RoleAdministration Manager
Correspondence Address13 Woodside Avenue
Fulwood
Preston
Lancashire
PR2 4JY
Director NameGordon Chalmers
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(24 years after company formation)
Appointment Duration-1 years, 9 months (resigned 04 October 1991)
RolePersonnel Manager
Correspondence Address24 Barnsfold
Fulwood
Preston
Lancashire
PR2 3FU
Director NameGordon Leigh
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1995)
RoleEmployee Relations Manager
Correspondence Address6 Outram Way
Bamber Bridge
Preston
Lancashire
PR5 6HE
Director NameTherese Anne Preece
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(24 years after company formation)
Appointment Duration2 years (resigned 13 January 1994)
RoleOperations Manager
Correspondence Address3 Holstein Street
Preston
Lancashire
PR1 1UN
Director NameMr Brian Knowles Walker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower College Hothersall Lane
Hothersall
Preston
Lancashire
PR3 2XB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 2000Dissolved (1 page)
23 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (6 pages)
18 April 1996Notice of Constitution of Liquidation Committee (2 pages)
18 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1996Appointment of a voluntary liquidator (1 page)
20 March 1996Registered office changed on 20/03/96 from: unit 5 essex street preston PR1 1QE (1 page)
21 December 1995Annual return made up to 24/12/95
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 May 1995Full accounts made up to 31 March 1995 (19 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)