Company NameStaffordshire Training And Enterprise Council
Company StatusDissolved
Company Number02447389
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 1989(34 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLt Col John Richard Arthur Ward
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(1 year, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Square
Caverswall
Stoke On Trent
Staffordshire
ST11 9ED
Director NameMr David James Carr Obe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(4 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleManaging Partner (Architects)
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview The Boundary
Cheadle
Stoke On Trent
Staffordshire
ST10 2NU
Director NameMr Martin Ansell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(8 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tixall Court
Tixall
Stafford
Staffordshire
ST18 0XN
Director NameWilliam Tucker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(8 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleChief General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House Rectory Gardens
Aston-On-Trent
Derby
Derbyshire
DE72 2AZ
Director NameDr Victor Bernard Thys
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pines
Longton Road
Stone
Staffordshire
ST15 8TB
Director NameMr Peter David Atkins
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(10 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
Newton
Rugeley
Staffordshire
WS15 3PE
Secretary NameStephen James Duffill
NationalityBritish
StatusCurrent
Appointed02 November 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleAssistant Chief Executive
Correspondence Address82 Cambridge Street
Stafford
Staffordshire
ST16 3PG
Director NameRoyston Alan Wright
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2001(11 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleRetired
Correspondence AddressPrimrose Cottage
Church Lane, Lapley
Stafford
Staffordshire
ST19 9JS
Director NameMr Bryan Charles Carnes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1989(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Heathcote Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8LL
Director NameMr Christopher John Staley Johnson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressKibblestone House
Oulton Heath
Stone
Staffordshire
ST15 8US
Director NameDavid William Hobbins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressCherry Trees
Newport Road
Haughton
Staffordshire
ST18 9EX
Director NameMr Rene Yves Fichant
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleChief Executive Of Manufacturing
Correspondence Address67 Whitmore Road
Newcastle
Staffordshire
ST5 3LZ
Director NameMr Douglas Robert Edwards
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleManaging Director
Correspondence Address13 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Director NameCharles Richard Michael Boote
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleFarmer
Correspondence AddressEnson Moor House
Enson
Sandon
Staffordshire
ST18 9TA
Director NameSydney Graham Bill
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 1995)
RoleSenior Lecturer Further Education
Correspondence Address18 Laburnum Road
Stapenhill
Burton On Trent
Staffordshire
DE15 9QQ
Director NameMr William Edgar Bailey
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 July 1991)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Burlea Drive
Shavington
Crewe
Cheshire
CW2 5BZ
Director NameSir Philip John Hunter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUpmeads
Newport Road
Stafford
Staffordshire
ST16 1DD
Director NameMr David Linford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Kennels Stockings Lane
Rugeley
Staffordshire
WS15 1QF
Secretary NameMr Rene Yves Fichant
NationalityFrench
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address67 Whitmore Road
Newcastle
Staffordshire
ST5 3LZ
Director NameMr David Hadfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleManaging Director
Correspondence Address7 Burns Close
Measham
Burton-On-Trent
DE12 7EY
Director NameAlastair Fraser Kelly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 1998)
RoleManaging Director
Correspondence Address21 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Director NameJohn Victor Grant
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 1997)
RoleManaging Director
Correspondence Address60 Cannock Road
Stafford
Staffordshire
ST17 0QQ
Director NameDavid William Dry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyoak 106 Manchester Road
Wilmslow
Cheshire
SK9 2JX
Secretary NameMr Martyn Paul Brookes
NationalityBritish
StatusResigned
Appointed16 June 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1995)
RoleAccountant
Correspondence Address80 Canberra Crescent
Meir Park
Stoke On Trent
Staffordshire
ST3 7RA
Director NameMr Robert John Harris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBrooklands Wrexham Road
Burland
Nantwich
Cheshire
CW5 8NA
Secretary NameAlan Godfrey Phillips
NationalityBritish
StatusResigned
Appointed24 August 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence Address236/238 Stone Road
Hanford
Newcastle Under Lyne
Staffordshire
Director NameProf Janet Valerie Finch
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2001)
RoleUniversity Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House
Keele
Newcastle
Staffordshire
ST5 5BE
Director NameAmir Kabal
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2001)
RoleCompany Director
Correspondence Address246a Lichfield Road
Barton Under Needwood
Staffordshire
DE13 8ED
Director NameMr John Edward Heaps
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1999)
RoleChief Executive Building Socie
Country of ResidenceUnited Kingdom
Correspondence AddressTop House Farm Dodsleigh
Leigh
Stoke On Trent
Staffordshire
ST10 4QA
Director NameMr Denis John Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2001)
RoleManaging Director
Correspondence Address16 Kingfisher Crescent
Fulford
Stoke On Trent
Staffordshire
ST11 9QE
Secretary NameStephen James Duffill
NationalityBritish
StatusResigned
Appointed02 December 1997(8 years after company formation)
Appointment Duration8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address96 Forge Fields
Sandbach
Cheshire
CW11 3RD
Secretary NameRichard Charles Higgs
NationalityBritish
StatusResigned
Appointed31 July 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2000)
RoleAssistant Chief Executive
Correspondence AddressDove Cottge The Green Road
Ashbourne
Derbyshire
DE6 1ED
Director NameMr Brian William Richard Francis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy House
Ludstone Claverley
Wolverhampton
West Midlands
WV5 7DE
Director NameMr Jairaj Himatlal Gadhia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2001)
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bressingham Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7PD

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£30,216,000
Gross Profit£805,000
Cash£3,833,000
Current Liabilities£4,018,000

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 October 2007Dissolved (1 page)
11 July 2007Return of final meeting in a members' voluntary winding up (4 pages)
10 May 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Receiver's abstract of receipts and payments (2 pages)
19 April 2007Receiver's abstract of receipts and payments (2 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Receiver's abstract of receipts and payments (2 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
12 October 2004Administrative Receiver's report (7 pages)
29 April 2004Appointment of receiver/manager (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Registered office changed on 26/03/04 from: st james (1 page)
22 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (8 pages)
12 October 2001Registered office changed on 12/10/01 from: festival way, festival park, stoke on trent, staffordshire. ST1 5TQ. (1 page)
9 October 2001Full accounts made up to 25 March 2001 (24 pages)
9 October 2001Declaration of solvency (3 pages)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2001Appointment of a voluntary liquidator (1 page)
11 July 2001Annual return made up to 30/06/01 (5 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director's particulars changed (1 page)
27 November 2000New secretary appointed (2 pages)
22 November 2000Full accounts made up to 26 March 2000 (24 pages)
10 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
14 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
9 July 1999Full accounts made up to 28 March 1999 (24 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director's particulars changed (1 page)
12 January 1999New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
13 July 1998Annual return made up to 30/06/98 (8 pages)
6 July 1998Full accounts made up to 29 March 1998 (25 pages)
17 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
8 September 1997Director resigned (1 page)
29 August 1997Full accounts made up to 30 March 1997 (25 pages)
29 July 1997Annual return made up to 30/06/97 (8 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
21 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Memorandum and Articles of Association (15 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1995Secretary resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
14 July 1995Full accounts made up to 26 March 1995 (23 pages)
21 November 1991Memorandum and Articles of Association (17 pages)
29 November 1989Incorporation (41 pages)