Company NameChamber Of Commerce Training (Barnsley) Limited
Company StatusDissolved
Company Number02194721
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Briggs Oakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 16 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Cecil Avenue Lightcliffe
Halifax
West Yorkshire
HX3 8SN
Director NameChadlaw (Directors) Limited (Corporation)
StatusClosed
Appointed16 May 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusClosed
Appointed16 May 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlaw (Directors) Limited (Corporation)
StatusClosed
Appointed16 May 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Director NameKeith Paul Welton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressSpringfield House
Penistone Road Birdsedge
Huddersfield
West Yorkshire
HD8 8XP
Director NameMr John Love
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 April 1994)
RoleSecretary
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Director NameMr John Douglas Haigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMrs Josephine Fairlie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleManaging Director
Correspondence Address67 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Director NameJohn Richard Charlesworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Secretary NameJohn Richard Charlesworth
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Director NameMr David Malcolm Horsman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJaque Royd Hall
Jaque Royd Farm Green Lane
Halifax
West Yorkshire
HX3 7TX
Director NameAndrew John Padley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1996)
RoleManaging Director
Correspondence Address29 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NamePeter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 1997)
RoleExecutive Chairman
Correspondence AddressWoodside Halifax Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AH
Director NameJohn Horvath
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1997)
RoleHotel Manager
Correspondence AddressCedar Court Hotel
Denby Dale Road
Wakefield
West Yorkshire
WF4 5QZ
Director NameMr Robert Arthur Vosper Staples
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2000)
RoleGroup Chairman
Correspondence AddressStaplehurst Gawthorpe Lane
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0NZ
Director NameAlan Keith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2000)
RoleAccountant
Correspondence Address524 Wakefield Road
Dalton
Huddersfield
West Yorkshire
HD5 8PU
Director NameSally Elizabeth Hewitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2003)
RoleTraining Manager
Correspondence Address29 Burton Acres Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0RF
Director NameJohn Oldham Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameMr Daniel Stone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Oaklands Park
Grasscroft
Saddleworth
West Yorkshire
OL4 4JY
Secretary NameKeith Paul Welton
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleYo26 9td
Correspondence AddressSilver Tree Cottage
Main Street, Little Ouseburn
York
North Yorkshire
YO26 9TD
Secretary NameRuth Kippax
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleManager
Correspondence Address7 Oakleigh
Cawthorne
Barnsley
South Yorkshire
S75 4EU
Director NameEdward Rodgers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2009)
RoleCompany Director
Correspondence AddressOrchard House Main Street
Hirst Courtney
District Of Selby
YO8 8QT
Secretary NameMartin Barker Bradley
NationalityBritish
StatusResigned
Appointed01 May 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address22 Woodvale Close
Higham
Barnsley
South Yorkshire
S75 1PP
Secretary NameMichael John Trembath
NationalityBritish
StatusResigned
Appointed31 July 2008(20 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2009)
RoleCompany Director
Correspondence Address27 Fearnville Terrace
Leeds
W Yorkshire
LS8 3DT

Location

Registered AddressCommerce House
168 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Full accounts made up to 31 August 2008 (8 pages)
2 July 2009Full accounts made up to 31 August 2008 (8 pages)
1 July 2009Appointment terminated secretary michael trembath (1 page)
1 July 2009Secretary appointed chadlaw (secretaries) LIMITED (2 pages)
1 July 2009Appointment Terminated Director edward rodgers (1 page)
1 July 2009Director and secretary appointed chadlaw (directors) LIMITED (2 pages)
1 July 2009Director and secretary appointed chadlaw (directors) LIMITED (2 pages)
1 July 2009Appointment Terminated Secretary michael trembath (1 page)
1 July 2009Appointment terminated director edward rodgers (1 page)
1 July 2009Secretary appointed chadlaw (secretaries) LIMITED (2 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 February 2009Appointment terminated secretary martin bradley (1 page)
11 February 2009Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page)
11 February 2009Secretary appointed michael john trembath (2 pages)
11 February 2009Appointment Terminated Secretary martin bradley (1 page)
11 February 2009Secretary appointed michael john trembath (2 pages)
1 July 2008Full accounts made up to 31 August 2007 (7 pages)
1 July 2008Full accounts made up to 31 August 2007 (7 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from commerce house wakefield road aspley huddersfield HD5 9AA (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from commerce house wakefield road aspley huddersfield HD5 9AA (1 page)
24 April 2008Location of register of members (1 page)
25 June 2007Full accounts made up to 31 August 2006 (7 pages)
25 June 2007Full accounts made up to 31 August 2006 (7 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Return made up to 05/04/07; full list of members (7 pages)
16 May 2007Return made up to 05/04/07; full list of members (7 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 August 2005 (7 pages)
6 June 2006Full accounts made up to 31 August 2005 (7 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
6 July 2005Full accounts made up to 31 August 2004 (8 pages)
6 July 2005Full accounts made up to 31 August 2004 (8 pages)
10 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
25 June 2004Full accounts made up to 31 August 2003 (10 pages)
25 June 2004Full accounts made up to 31 August 2003 (10 pages)
7 May 2004Return made up to 05/04/04; full list of members (7 pages)
7 May 2004Return made up to 05/04/04; full list of members (7 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
9 May 2003Full accounts made up to 31 August 2002 (15 pages)
9 May 2003Return made up to 05/04/03; full list of members (8 pages)
9 May 2003Return made up to 05/04/03; full list of members (8 pages)
9 May 2003Full accounts made up to 31 August 2002 (15 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
30 April 2002Full accounts made up to 31 August 2001 (11 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
30 April 2002Full accounts made up to 31 August 2001 (11 pages)
30 April 2002Return made up to 05/04/02; full list of members (7 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 August 2000 (11 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 August 2000 (11 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
28 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 August 1999 (12 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Return made up to 05/04/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 August 1999 (12 pages)
28 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
4 May 1999Return made up to 05/04/99; no change of members (12 pages)
4 May 1999Full accounts made up to 31 August 1998 (13 pages)
4 May 1999Full accounts made up to 31 August 1998 (13 pages)
4 May 1999Return made up to 05/04/99; no change of members (12 pages)
5 June 1998Full accounts made up to 31 August 1997 (12 pages)
5 June 1998Full accounts made up to 31 August 1997 (12 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
6 May 1998Return made up to 05/04/98; full list of members (12 pages)
6 May 1998Return made up to 05/04/98; full list of members (12 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
7 May 1997Return made up to 05/04/97; full list of members (10 pages)
7 May 1997Return made up to 05/04/97; full list of members (10 pages)
7 May 1997Full accounts made up to 31 August 1996 (12 pages)
7 May 1997Full accounts made up to 31 August 1996 (12 pages)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
1 May 1996Return made up to 05/04/96; full list of members (10 pages)
1 May 1996Return made up to 05/04/96; full list of members (10 pages)
19 April 1996Full accounts made up to 31 August 1995 (12 pages)
19 April 1996Full accounts made up to 31 August 1995 (12 pages)
24 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 05/04/95; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (12 pages)
3 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (12 pages)
17 November 1987Incorporation (16 pages)
17 November 1987Incorporation (16 pages)