Company NameManagement And Industrial Training Services Limited
DirectorsNoel Victor Harness and Pauline Elizabeth Harness
Company StatusDissolved
Company Number01614853
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameNoel Victor Harness
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25134 Quemoy Street Ne
Isanti
55040
Director NameMrs Pauline Elizabeth Harness
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Woodrow Park
Grimsby
North East Lincolnshire
DN33 2EF
Secretary NameLouise Victoria Harness
NationalityBritish
StatusCurrent
Appointed01 May 1997(15 years, 2 months after company formation)
Appointment Duration27 years
RoleCustomer Services
Correspondence Address28 Woodrow Park
Scartho
Grimsby
North East Humberside
DN33 2EF
Director NameGeoffrey John Fytche
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMeadow View Brigsley Road
Ashby Cum Fenby
Grimsby
South Humberside
DN37 0QN
Secretary NameMrs Pauline Elizabeth Harness
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Woodrow Park
Grimsby
North East Lincolnshire
DN33 2EF
Director NameMr Andrew Burton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1993)
RoleTraining And Consultancy
Correspondence Address33 Louth Road
Holton Le Clay
Grimsby
South Humberside
DN36 5EA
Director NameJohn Harry Grimmer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1998)
RoleTraining And Consultancy
Correspondence AddressTopaz Grimsby Road
Laceby
Grimsby
South Humberside
DN37 7DU

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£209,717
Cash£3,344
Current Liabilities£311,813

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 September 2004Dissolved (1 page)
8 June 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
5 December 2001Receiver's abstract of receipts and payments (3 pages)
5 December 2001Receiver's abstract of receipts and payments (3 pages)
22 November 2001Receiver ceasing to act (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
29 March 2000Appointment of a voluntary liquidator (1 page)
28 March 2000Statement of affairs (8 pages)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2000Registered office changed on 14/03/00 from: kpmg 1 the embankment neville street leeds LS1 4DW (1 page)
2 March 1999Registered office changed on 02/03/99 from: 260 macaulay st grimsby south humberside DN31 2EY (1 page)
25 February 1999Appointment of receiver/manager (1 page)
18 December 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1998Particulars of mortgage/charge (15 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 November 1996Return made up to 01/11/96; no change of members (4 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)