Company NameCalderdale Business Trust Limited(The)
Company StatusDissolved
Company Number01986421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1986(38 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameTrainsharp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Barbara Mary Harbinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(25 years, 2 months after company formation)
Appointment Duration7 years (closed 08 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameMr Robert Paul Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(25 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameMr Steven Leigh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(26 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameMrs Victoria Elaine Kielty
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2018)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
HX3 6AS
Director NameGary William Bate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 January 2002)
RoleCollege Principal
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameMr Michael Ellison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2000)
RolePublic Servant
Correspondence AddressLow Bank Farm Hall Bank Lane
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5HD
Director NameMr Paul Greetham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 January 1993)
RoleBanker
Correspondence Address6 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameSir Ernest Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 March 2008)
RoleCompany Director
Correspondence AddressRoyds Cottage
Royds Hall Low Moor
Bradford
West Yorkshire
BD12 0EJ
Director NameMr Peter Walker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 1999)
RoleTrade Union Official
Correspondence Address8 Rowantree Avenue
Baildon
Shipley
West Yorkshire
BD17 5LQ
Secretary NameMr Michael Ellison
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressLow Bank Farm Hall Bank Lane
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5HD
Director NameMr David Malcolm Horsman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(8 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Director NameMr Edward Norman Wood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(8 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 December 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Director NameMr Philip Hellawell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(14 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Secretary NameMr Philip Hellawell
NationalityBritish
StatusResigned
Appointed15 January 2001(14 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Director NameDavid Anthony Roper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(15 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Director NameMrs Victoria Elaine Kielty
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2011)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr David Norbury Shoesmith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameVictoria King
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Elsie Whiteley Innovation Centre Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Secretary NameMrs Kate Inwood
StatusResigned
Appointed01 January 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressNew Commerce House Westgate
Wakefield
West Yorkshire
WF2 9SR

Contact

Websitecalderdalebusinesstrust.co.uk
Telephone01422 399422
Telephone regionHalifax

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£107,153
Cash£41,291

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to Horley Green House Horley Green Road Halifax HX3 6AS on 8 March 2017 (1 page)
8 March 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
8 March 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
8 March 2017Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to Horley Green House Horley Green Road Halifax HX3 6AS on 8 March 2017 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 20 November 2015 no member list (4 pages)
26 February 2016Annual return made up to 20 November 2015 no member list (4 pages)
26 February 2016Termination of appointment of Kate Inwood as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Kate Inwood as a secretary on 26 February 2016 (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Appointment of Mrs Victoria Elaine Kielty as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mrs Victoria Elaine Kielty as a director on 19 January 2015 (2 pages)
17 December 2014Annual return made up to 20 November 2014 no member list (3 pages)
17 December 2014Annual return made up to 20 November 2014 no member list (3 pages)
16 December 2014Termination of appointment of Victoria King as a director on 12 February 2014 (1 page)
16 December 2014Termination of appointment of Victoria King as a director on 12 February 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 26 February 2014 (1 page)
26 February 2014Appointment of Mrs Kate Inwood as a secretary (2 pages)
26 February 2014Termination of appointment of Edward Wood as a director (1 page)
26 February 2014Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Philip Hellawell as a director (1 page)
26 February 2014Termination of appointment of Philip Hellawell as a director (1 page)
26 February 2014Termination of appointment of David Horsman as a director (1 page)
26 February 2014Appointment of Mrs Kate Inwood as a secretary (2 pages)
26 February 2014Termination of appointment of Edward Wood as a director (1 page)
26 February 2014Termination of appointment of Philip Hellawell as a secretary (1 page)
26 February 2014Termination of appointment of David Roper as a director (1 page)
26 February 2014Termination of appointment of David Horsman as a director (1 page)
26 February 2014Termination of appointment of David Roper as a director (1 page)
26 February 2014Termination of appointment of Philip Hellawell as a secretary (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 November 2013Annual return made up to 20 November 2013 no member list (6 pages)
21 November 2013Annual return made up to 20 November 2013 no member list (6 pages)
28 November 2012Appointment of Mr Steven Leigh as a director (2 pages)
28 November 2012Appointment of Mr Steven Leigh as a director (2 pages)
23 November 2012Director's details changed for Mrs Barbara Mary Harbinson on 20 November 2012 (2 pages)
23 November 2012Annual return made up to 20 November 2012 no member list (5 pages)
23 November 2012Director's details changed for Mrs Barbara Mary Harbinson on 20 November 2012 (2 pages)
23 November 2012Annual return made up to 20 November 2012 no member list (5 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 June 2012Appointment of Victoria King as a director (2 pages)
14 June 2012Termination of appointment of Victoria Kielty as a director (1 page)
14 June 2012Termination of appointment of Victoria Kielty as a director (1 page)
14 June 2012Appointment of Victoria King as a director (2 pages)
14 June 2012Appointment of Robert Paul Bond as a director (2 pages)
14 June 2012Appointment of Victoria King as a director (2 pages)
14 June 2012Appointment of Robert Paul Bond as a director (2 pages)
14 June 2012Appointment of Victoria King as a director (2 pages)
25 November 2011Termination of appointment of David Shoesmith as a director (1 page)
25 November 2011Annual return made up to 20 November 2011 no member list (5 pages)
25 November 2011Termination of appointment of David Shoesmith as a director (1 page)
25 November 2011Annual return made up to 20 November 2011 no member list (5 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 June 2011Appointment of Mrs Barbara Mary Harbinson as a director (3 pages)
13 June 2011Appointment of Mrs Barbara Mary Harbinson as a director (3 pages)
26 November 2010Annual return made up to 20 November 2010 no member list (4 pages)
26 November 2010Director's details changed for David Norbury Shoesmith on 26 November 2010 (2 pages)
26 November 2010Annual return made up to 20 November 2010 no member list (4 pages)
26 November 2010Director's details changed for David Norbury Shoesmith on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Victoria Elaine Kielty on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Victoria Elaine Kielty on 26 November 2010 (2 pages)
19 October 2010Appointment of David Norbury Shoesmith as a director (3 pages)
19 October 2010Appointment of David Norbury Shoesmith as a director (3 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 June 2010Appointment of Victoria Elaine Kielty as a director (3 pages)
21 June 2010Appointment of Victoria Elaine Kielty as a director (3 pages)
23 November 2009Annual return made up to 20 November 2009 no member list (3 pages)
23 November 2009Director's details changed for David Anthony Roper on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Malcolm Horsman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Anthony Roper on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Philip Hellawell on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Edward Norman Wood on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Malcolm Horsman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Edward Norman Wood on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Philip Hellawell on 23 November 2009 (1 page)
23 November 2009Director's details changed for Philip Hellawell on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 20 November 2009 no member list (3 pages)
23 November 2009Secretary's details changed for Philip Hellawell on 23 November 2009 (1 page)
8 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 December 2008Annual return made up to 20/11/08 (3 pages)
9 December 2008Annual return made up to 20/11/08 (3 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 March 2008Appointment terminated director ernest hall (1 page)
25 March 2008Appointment terminated director ernest hall (1 page)
22 November 2007Annual return made up to 20/11/07 (2 pages)
22 November 2007Annual return made up to 20/11/07 (2 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 December 2006Annual return made up to 20/11/06 (2 pages)
19 December 2006Annual return made up to 20/11/06 (2 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2006Annual return made up to 20/11/05 (2 pages)
18 January 2006Annual return made up to 20/11/05 (2 pages)
26 November 2004Annual return made up to 20/11/04 (5 pages)
26 November 2004Annual return made up to 20/11/04 (5 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2002Annual return made up to 20/11/02 (5 pages)
1 December 2002Annual return made up to 20/11/02 (5 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
24 December 2001Annual return made up to 20/11/01 (4 pages)
24 December 2001Annual return made up to 20/11/01 (4 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director resigned
(4 pages)
14 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1999Registered office changed on 16/12/99 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page)
10 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1998Annual return made up to 20/11/98 (6 pages)
24 November 1998Annual return made up to 20/11/98 (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Full accounts made up to 31 March 1998 (10 pages)
20 March 1998Registered office changed on 20/03/98 from: administration office dean clough industrial park halifax w yorks HX3 5AX (1 page)
20 March 1998Registered office changed on 20/03/98 from: administration office dean clough industrial park halifax w yorks HX3 5AX (1 page)
10 March 1998Annual return made up to 20/11/97 (6 pages)
10 March 1998Annual return made up to 20/11/97 (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (10 pages)
26 June 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Annual return made up to 20/11/96 (6 pages)
30 January 1997Annual return made up to 20/11/96 (6 pages)
15 May 1996Full accounts made up to 31 March 1996 (12 pages)
15 May 1996Full accounts made up to 31 March 1996 (12 pages)
13 March 1996Auditor's resignation (1 page)
13 March 1996Auditor's resignation (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Annual return made up to 20/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Annual return made up to 20/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)