Company NameTraining For Industry (Humberside) Limited
Company StatusDissolved
Company Number00991152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1970(53 years, 7 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Eric Bilton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Correspondence Address18 Derwent Avenue
North Ferriby
North Humberside
HU14 3DZ
Director NameMr Ernest Peter Donnison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YF
Director NameGeoffrey Fordon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lund Avenue
Castle Park Cottingham
Hull
North Humberside
HU16 5LL
Director NameJames Christopher Jackson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Correspondence Address17 The Dales
Cottingham
North Humberside
HU16 5JN
Director NameMr Christopher John Pegden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHazelwood 7 Larchmont Close
Westfield Park Elloughton
Brough
North Humberside
HU15 1AW
Director NameMr Barry Wilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Correspondence AddressBlenheim House Wawne Road
Sutton On Hull
Hull
North Humberside
HU7 4FB
Secretary NameMr Christopher John Pegden
NationalityBritish
StatusClosed
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelwood 7 Larchmont Close
Westfield Park Elloughton
Brough
North Humberside
HU15 1AW
Director NameGraham Wright
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(22 years after company formation)
Appointment Duration10 years, 6 months (closed 06 May 2003)
RoleHaulage Contractor
Correspondence AddressAndersen Road
Goole
North Humberside
DN14 6UD
Director NameMr Brian Falkingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address9 The Lawns
Beverley
North Humberside
HU17 7LS

Location

Registered AddressWillow House
Clay Street
Chamberlain Road
Hull
HU8 8HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£6,986
Cash£62,534
Current Liabilities£58,163

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (2 pages)
29 March 2002Annual return made up to 22/03/02 (5 pages)
8 January 2002Full accounts made up to 31 July 2001 (9 pages)
19 March 2001Annual return made up to 22/03/01 (5 pages)
12 October 2000Full accounts made up to 31 July 2000 (9 pages)
24 March 2000Annual return made up to 22/03/00 (5 pages)
24 November 1999Full accounts made up to 31 July 1999 (14 pages)
12 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Full accounts made up to 31 July 1998 (10 pages)
18 June 1998Full accounts made up to 31 July 1997 (9 pages)
25 March 1997Full accounts made up to 31 July 1996 (11 pages)
25 March 1997Annual return made up to 22/03/97 (6 pages)
13 April 1996Annual return made up to 22/03/96 (6 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Annual return made up to 22/03/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)