Company NameDirect Training Ltd
Company StatusDissolved
Company Number02390366
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)
Previous NameRacetrain (N.K.C.R.C.) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Janet Elizabeth Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration24 years, 7 months (closed 06 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameMrs Janet Elizabeth Taylor
NationalityBritish
StatusClosed
Appointed19 March 1992(2 years, 9 months after company formation)
Appointment Duration23 years, 9 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NamePeter Stuart Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(8 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NA
Director NameStephen Briggs Oakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Cecil Avenue Lightcliffe
Halifax
West Yorkshire
HX3 8SN
Director NameMr Vasant Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 1997)
RoleHigher Executive Officer
Correspondence Address16 Chadwick Fold Lane
Mirfield
West Yorkshire
WF14 8PW
Director NameMiss Valerie Astrid Maffin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 1997)
RoleProbation Officer
Correspondence Address13 Fair Lea Cottage
Taylor Hill
Huddersfield
West Yorkshire
HD4 6HG
Director NameShakhura Dawood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 1997)
RoleImm Caseworker
Correspondence Address41 Clutton Street
Batley
West Yorkshire
WF17 6NP

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

255 at £1Mrs Janet Elizabeth Taylor
51.00%
Ordinary
245 at £1Mr Peter Stuart Taylor
49.00%
Ordinary

Financials

Year2014
Net Worth£1,207,159
Cash£1,406,388
Current Liabilities£380,212

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Return of final meeting in a members' voluntary winding up (15 pages)
6 October 2015Return of final meeting in a members' voluntary winding up (15 pages)
29 October 2014Liquidators statement of receipts and payments to 28 August 2014 (11 pages)
29 October 2014Liquidators' statement of receipts and payments to 28 August 2014 (11 pages)
29 October 2014Liquidators' statement of receipts and payments to 28 August 2014 (11 pages)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Declaration of solvency (3 pages)
2 September 2013Declaration of solvency (3 pages)
2 September 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 500
(5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 500
(5 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 March 2012Registered office address changed from the Eightlands Well 7 Eightlands Road Dewsbury West Yorkshire WF13 2PF on 30 March 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 March 2012Registered office address changed from the Eightlands Well 7 Eightlands Road Dewsbury West Yorkshire WF13 2PF on 30 March 2012 (1 page)
20 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Peter Stuart Taylor on 30 May 2010 (2 pages)
19 July 2010Director's details changed for Mrs Janet Elizabeth Taylor on 30 May 2010 (2 pages)
19 July 2010Director's details changed for Mrs Janet Elizabeth Taylor on 30 May 2010 (2 pages)
19 July 2010Director's details changed for Peter Stuart Taylor on 30 May 2010 (2 pages)
15 June 2010Resolutions
  • RES13 ‐ Re section 175(5) ca 2006 19/03/2010
(1 page)
15 June 2010Resolutions
  • RES13 ‐ Re section 175(5) ca 2006 19/03/2010
(1 page)
21 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 30/05/09; full list of members (4 pages)
7 July 2009Return made up to 30/05/09; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 30/05/05; full list of members (7 pages)
12 July 2005Return made up to 30/05/05; full list of members (7 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Registered office changed on 23/03/05 from: textile chambers hick lane batley west yorkshire WF17 5HW (1 page)
23 March 2005Registered office changed on 23/03/05 from: textile chambers hick lane batley west yorkshire WF17 5HW (1 page)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 30/05/03; full list of members (7 pages)
10 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 30/05/02; full list of members (7 pages)
24 July 2002Return made up to 30/05/02; full list of members (7 pages)
3 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
3 April 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
12 June 2000Return made up to 30/05/00; full list of members (6 pages)
23 June 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
23 June 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
14 May 1998Full accounts made up to 30 November 1997 (12 pages)
14 May 1998Full accounts made up to 30 November 1997 (12 pages)
23 December 1997Ad 28/11/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
23 December 1997Ad 28/11/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
27 June 1997Return made up to 30/05/97; full list of members (6 pages)
27 June 1997Return made up to 30/05/97; full list of members (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
6 June 1997Full accounts made up to 30 November 1996 (12 pages)
6 June 1997Full accounts made up to 30 November 1996 (12 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
21 July 1996Memorandum and Articles of Association (12 pages)
21 July 1996Memorandum and Articles of Association (12 pages)
28 June 1996Full accounts made up to 30 November 1995 (12 pages)
28 June 1996Full accounts made up to 30 November 1995 (12 pages)
28 June 1996Return made up to 30/05/96; no change of members (4 pages)
28 June 1996Return made up to 30/05/96; no change of members (4 pages)
1 December 1995Company name changed racetrain (N.K.C.R.C.) LIMITED\certificate issued on 04/12/95 (4 pages)
1 December 1995Company name changed racetrain (N.K.C.R.C.) LIMITED\certificate issued on 04/12/95 (4 pages)
6 July 1995Full accounts made up to 30 November 1994 (10 pages)
6 July 1995Full accounts made up to 30 November 1994 (10 pages)
29 June 1995Return made up to 30/05/95; no change of members (4 pages)
29 June 1995Return made up to 30/05/95; no change of members (4 pages)
30 May 1989Incorporation (12 pages)
30 May 1989Incorporation (12 pages)