Company NameQualifications For Industry Limited
Company StatusDissolved
Company Number02331728
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Thomas Edge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(3 years, 7 months after company formation)
Appointment Duration15 years (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aykley Green
Durham
County Durham
DH1 4LN
Director NameMrs Julia Rosemary Lister
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 04 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
LS29 9QQ
Director NameHarold Astley Whittall
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 04 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrook Farmhouse
Whelford
Fairford
Gloucestershire
GL7 4DY
Wales
Secretary NameMr Harry Smith
NationalityEnglish
StatusClosed
Appointed23 September 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Laverock Lane
Brighouse
West Yorkshire
HD6 2NP
Director NameAlexander Harper Nelson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2004(15 years after company formation)
Appointment Duration3 years, 8 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. James Road
Belvidere
Shrewsbury
SY2 5YH
Wales
Director NameMr Harry Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 2004(15 years after company formation)
Appointment Duration3 years, 8 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Laverock Lane
Brighouse
West Yorkshire
HD6 2NP
Director NameDavid Nicholas Bamforth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 1993)
RoleTraining Manager
Correspondence Address5 St Andrews Croft
Leeds
West Yorkshire
LS17 7TP
Director NameGraham Lord
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 1993)
RoleCompany Director
Correspondence Address48 Front Street
Morton
Gainsborough
Lincolnshire
DN21 3AE
Director NameMr John Walter Dearden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameJohn Richard Taylor
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address11 Edward Street
Hebden Bridge
North Yorkshire
HX7 8DF
Director NamePatricia Louise Bradley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1996)
RoleAwarding Body
Correspondence Address33 High Street
Rawcliffe
Goole
North Humberside
DN14 8QQ
Director NameDr Ian Alistair Johnston
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1999)
RoleDeputy Principal
Correspondence Address4 Kirklee Gardens
Glasgow
G12 0SG
Scotland
Director NameHarold Astley Whittall
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farmhouse
Whelford
Fairford
Gloucestershire
GL7 4DY
Wales
Director NameElizabeth Bonfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1998)
RoleManager
Correspondence AddressLower Goose Gate
Heathy Lane
Halifax
West Yorkshire
HX2 9UN
Secretary NameMr John Walter Dearden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameMr Michael Robert Dickinson
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Green Gardens
Holmfirth
Yorkshire
HD9 3HP
Director NameMr Wayne Russell Grills
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 1999)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Carts Lane
Grendon
Warwickshire
CV9 2EG
Director NameRoseanne Hayward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1999)
RoleDeveloping And Awarding Nvqs/S
Correspondence AddressThe Chimes 7 Christina Close
Kempsey
Worcester
Worcestershire
WR5 3QX
Secretary NameMr John Walter Dearden
NationalityBritish
StatusResigned
Appointed04 December 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameMr Christopher David Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBrisitsh
StatusResigned
Appointed01 October 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ladycroft
Wellington
Telford
Salop
TF1 3BS

Location

Registered Address80 Richardshaw Lane
Pudsey
Leeds
LS28 6BN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£110,166
Gross Profit£96,291
Net Worth-£20,852
Cash£12,453
Current Liabilities£30,449

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (2 pages)
13 September 2006Return made up to 09/08/06; full list of members (8 pages)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Full accounts made up to 31 March 2005 (17 pages)
12 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2004Return made up to 09/08/04; full list of members (8 pages)
26 August 2004New director appointed (2 pages)
10 August 2004Full accounts made up to 31 March 2004 (16 pages)
15 July 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
13 October 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
18 September 2003Return made up to 09/08/03; full list of members (8 pages)
7 August 2003Full accounts made up to 31 March 2003 (17 pages)
26 November 2002Full accounts made up to 31 March 2002 (15 pages)
24 September 2002Return made up to 09/08/02; full list of members (8 pages)
26 July 2002394 resignation (1 page)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 November 2001Director resigned (1 page)
17 August 2001Return made up to 09/08/01; full list of members (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
30 November 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
14 September 1999Return made up to 09/08/99; no change of members (8 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
12 August 1999Full accounts made up to 31 March 1999 (10 pages)
29 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
19 March 1999New secretary appointed (3 pages)
8 December 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
7 October 1998New director appointed (4 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 September 1998New secretary appointed (2 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1997Return made up to 09/08/97; change of members (8 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 July 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
9 September 1996Return made up to 09/08/96; full list of members (9 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
21 August 1995Return made up to 09/08/95; no change of members (10 pages)