Company NameSheffield Positive Action Training Consortium Ltd.
DirectorsSteven Williams and Ranjit Kumar Chakravorty
Company StatusLiquidation
Company Number02394133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(9 years, 12 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address115 Headford Gardens
Sheffield
South Yorkshire
S3 7XB
Director NameMr Ranjit Kumar Chakravorty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleLocal Govt Officer
Correspondence Address252 Greystones Road
Sheffield
South Yorkshire
S11 7BU
Director NameMr Christopher James Blantern
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleTraining And Development Consultant
Correspondence Address5 Chelsea Court
Sheffield
South Yorkshire
S11 9BL
Director NameMs Deborah Mathews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleEducation Development Worker
Correspondence Address36 Osberton Place
Sheffield
South Yorkshire
S11 8XL
Director NameMrs Sheena Margaret Clarke
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address24 Stubbin Lane
Sheffield
South Yorkshire
S5 6QL
Secretary NameMrs Sheena Margaret Clarke
NationalityBritish,Irish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stubbin Lane
Sheffield
South Yorkshire
S5 6QL
Director NameRanjit Kumar Chakravorty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 1999)
RoleCommunity Worker
Correspondence Address20 Hobart Street
Sheffield
South Yorkshire
S11 8DB
Director NameMr Trenton Ashton Wiggan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1995)
RoleAssistant Co-Ordinator
Correspondence Address38 Pilgrim Street
Sheffield
South Yorkshire
S3 9GX
Director NameSatish Sachdeva
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 1997)
RoleLocal Government Officer
Correspondence Address38 Willoughby Avenue
Manchester
M20 6AS
Director NameMr Mohammed Arshid Khatana
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressThe Hawks Hawkswood Gardens
Brierfield
Nelson
Lancashire
BB9 5JX
Director NameMr Seaton Constantine Gosling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address93 Verdon Street
Burngreave
Sheffield
South Yorkshire
S3 9QN
Director NameDavid Malcolm Child
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1995)
RoleActing Assistant Director
Correspondence Address14 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameMs Mary Angela Baugh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Langsett Crescent
Sheffield
S6 2TU
Director NameMohammed Ayub
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1994)
RolePlacement Liason / Business Of
Correspondence Address5 Copley Place
Rotherham
South Yorkshire
S61 1TJ
Director NameMirza Waheed Akhtar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 May 1994)
RoleEducation Worker
Correspondence Address64 Rupert Road
Sheffield
South Yorkshire
S7 1RP
Secretary NameRanjit Kumar Chakravorty
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 1999)
RoleCommunity Worker
Correspondence Address20 Hobart Street
Sheffield
South Yorkshire
S11 8DB
Director NameShahid Malik
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1996)
RoleChief Executive
Correspondence Address3 Mowbray Street
Sheffield
S3 8EN
Director NameMr Carlisle George Baker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJamaican
StatusResigned
Appointed29 July 1994(5 years, 1 month after company formation)
Appointment Duration16 years (resigned 05 August 2010)
RoleMedia Co-Ordinator
Country of ResidenceEngland
Correspondence Address159 Fox Street
Sheffield
South Yorkshire
S3 9HD
Director NameJames Ferdinand Brissett
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2001)
RoleAssistant Engineering Tutor
Correspondence Address236 Earl Marshal Road
Sheffield
South Yorkshire
S4 8LB
Director NameBenjamin Wilfredo Vergara-Carvallo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2002)
RoleQuantity Surveyor
Correspondence Address15 Reresby Road
Thrybergh
Rotherham
South Yorkshire
S65 4DP
Director NameAhmed Yusaf Abdy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2001)
RoleAccountant
Correspondence Address4 Saint Philips Lane
Sheffield
South Yorkshire
S3 7JZ
Secretary NameBenjamin Wilfredo Vergara-Carvallo
NationalityBritish
StatusResigned
Appointed19 April 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2002)
RoleQuantity Surveyor
Correspondence Address15 Reresby Road
Thrybergh
Rotherham
South Yorkshire
S65 4DP
Director NameMohammad Altaf
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2006)
RoleProject Co Ordinator
Correspondence Address46 Clipstone Road
Sheffield
South Yorkshire
S9 5ET
Secretary NameSatish Sachdeva
NationalityBritish
StatusResigned
Appointed11 August 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 March 2010)
RoleEconomist
Correspondence Address52 Rock Street
Sheffield
South Yorkshire
S3 9HZ

Location

Registered AddressC/O The Syac Centre
Workshop 5
120 Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2006
Net Worth£87,973
Cash£37,360
Current Liabilities£41,754

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due26 June 2017 (overdue)

Filing History

14 September 2010Order of court to wind up (1 page)
14 September 2010Order of court to wind up (1 page)
9 September 2010Order of court to wind up (2 pages)
9 September 2010Order of court to wind up (2 pages)
17 August 2010Termination of appointment of Carl Baker as a director (2 pages)
17 August 2010Termination of appointment of Carl Baker as a director (2 pages)
30 June 2010Voluntary strike-off action has been suspended (1 page)
30 June 2010Voluntary strike-off action has been suspended (1 page)
21 May 2010Termination of appointment of Satish Sachdeva as a secretary (2 pages)
21 May 2010Termination of appointment of Satish Sachdeva as a secretary (2 pages)
2 March 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010Voluntary strike-off action has been suspended (1 page)
27 November 2009Voluntary strike-off action has been suspended (1 page)
27 November 2009Voluntary strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (3 pages)
27 October 2009Application to strike the company off the register (3 pages)
5 February 2009Compulsory strike-off action has been suspended (1 page)
5 February 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 September 2008Appointment terminate, director raj singh minhas logged form (2 pages)
22 September 2008Appointment terminate, director raj singh minhas logged form (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Annual return made up to 12/06/07 (2 pages)
25 September 2007Annual return made up to 12/06/07 (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (14 pages)
6 January 2007Full accounts made up to 31 March 2006 (14 pages)
5 September 2006Annual return made up to 12/06/06 (2 pages)
5 September 2006Annual return made up to 12/06/06 (2 pages)
13 June 2006Full accounts made up to 31 March 2005 (12 pages)
13 June 2006Full accounts made up to 31 March 2005 (12 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 September 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 2005Full accounts made up to 31 March 2004 (12 pages)
4 May 2005Full accounts made up to 31 March 2004 (12 pages)
13 July 2004Annual return made up to 12/06/04 (5 pages)
13 July 2004Annual return made up to 12/06/04 (5 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
4 September 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Full accounts made up to 31 March 2001 (14 pages)
7 May 2002Full accounts made up to 31 March 2001 (14 pages)
8 March 2002Annual return made up to 12/06/01
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2002Annual return made up to 12/06/01
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 March 2000 (12 pages)
5 June 2001Full accounts made up to 31 March 2000 (12 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
20 September 2000Annual return made up to 12/06/00
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 September 2000Annual return made up to 12/06/00
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Annual return made up to 12/06/99 (4 pages)
8 September 1999Annual return made up to 12/06/99 (4 pages)
17 March 1999Full accounts made up to 31 March 1998 (12 pages)
17 March 1999Full accounts made up to 31 March 1998 (12 pages)
20 July 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1998Annual return made up to 12/06/98
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1998Full accounts made up to 31 March 1997 (12 pages)
7 May 1998Full accounts made up to 31 March 1997 (12 pages)
26 November 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
26 November 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
8 September 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 September 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
16 July 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 31 March 1996 (14 pages)
2 May 1997Full accounts made up to 31 March 1996 (14 pages)
16 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Full accounts made up to 31 March 1995 (10 pages)
8 May 1996Full accounts made up to 31 March 1995 (10 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
5 October 1995Annual return made up to 12/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 October 1995Annual return made up to 12/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 May 1995Amended accounts made up to 31 March 1994 (10 pages)
9 May 1995Amended accounts made up to 31 March 1994 (10 pages)