Company NameHPW Training Limited
DirectorBrian Joseph Smith
Company StatusDissolved
Company Number01977871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 1986(38 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBrian Joseph Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(7 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Springs
Common Lane Royston
Barnsley
South Yorkshire
S71 4ED
Secretary NameMaureen Rose Smith
NationalityBritish
StatusCurrent
Appointed04 July 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressRoyston Springs Common Lane
Royston
Barnsley
South Yorkshire
S71 4ED
Director NameMrs Maureen Harrison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleCompany Director
Correspondence Address1 Towngate
Thurlstone
Sheffield
South Yorkshire
S30 6RH
Director NameJohn Horrocks Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressBrock Hill
Cooper Lane
Hoylandswaine
Sheffield
S36 7JE
Director NameBrian Joseph Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Springs
Common Lane Royston
Barnsley
South Yorkshire
S71 4ED
Secretary NameMr John Philip Holmes
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address3 Borrowdale Avenue
Halfway
Sheffield
Yorkshire
S20 4HH

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£190,987
Cash£173,501
Current Liabilities£141,154

Accounts

Latest Accounts2 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End02 March

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Liquidators statement of receipts and payments (6 pages)
30 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page)
2 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (6 pages)
4 March 2004Statement of affairs (7 pages)
4 March 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Registered office changed on 18/02/04 from: chesham house chesham road barnsley south yorkshire S70 2NT (1 page)
19 September 2003Accounting reference date extended from 02/09/03 to 02/03/04 (1 page)
26 July 2003Annual return made up to 31/07/03 (3 pages)
21 May 2003Accounts for a small company made up to 2 September 2002 (4 pages)
21 May 2002Accounts for a small company made up to 2 September 2001 (4 pages)
9 August 2001Annual return made up to 31/07/01 (3 pages)
15 March 2001Accounts for a small company made up to 2 September 2000 (4 pages)
7 September 2000Annual return made up to 31/07/00 (3 pages)
16 April 2000Accounts for a small company made up to 2 September 1999 (3 pages)
17 August 1999Annual return made up to 31/07/99 (4 pages)
27 April 1999Accounts for a small company made up to 2 September 1998 (4 pages)
9 February 1999Registered office changed on 09/02/99 from: monk bretton training centre burton road monk bretton barnsley south yorkshire S71 5RP (1 page)
6 January 1999Memorandum and Articles of Association (15 pages)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 September 1998Annual return made up to 31/07/98
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
22 May 1998Accounts for a small company made up to 2 September 1997 (4 pages)
8 October 1997Annual return made up to 31/07/97 (4 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 June 1997Memorandum and Articles of Association (15 pages)
7 March 1997Accounts for a small company made up to 2 September 1996 (5 pages)
21 August 1996Annual return made up to 31/07/96 (4 pages)
12 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
9 August 1995Annual return made up to 31/07/95
  • 363(287) ‐ Registered office changed on 09/08/95
(4 pages)
3 July 1995Accounts for a small company made up to 2 September 1994 (5 pages)
9 August 1988Company name changed H.P.W. community agency LIMITED\certificate issued on 10/08/88 (2 pages)