Company NameCalderdale & Kirklees Training & Enterprise Council Limited
Company StatusDissolved
Company Number02460405
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Jill Wilson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Cottage
Stafford Avenue
Halifax
West Yorkshire
HX3 0BH
Director NameMr Andrew John Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(3 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address25 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DD
Director NameMrs Pamela Janice Warhurst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(5 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleLeader Calderdale Mbc
Country of ResidenceEngland
Correspondence Address21 Mons Road
Todmorden
Lancashire
OL14 8EF
Director NameMr Christopher Antich
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(5 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence Address84 Oakes Road
South Oakes
Huddersfield
West Yorkshire
HD3 4XT
Director NameMr Seamus Christopher Quinn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1996(6 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShays Laith Farm
New Hey Road, Scammonden
Huddersfield
West Yorkshire
HD3 3FW
Director NameRobert Michael Napier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(7 years after company formation)
Appointment Duration27 years, 3 months
RoleChief Executive
Correspondence AddressNetherfield House 12 Riley Lane
Kirkburton
Huddersfield
HD8 0RY
Secretary NameCharles Stephen Scarre
NationalityBritish
StatusCurrent
Appointed24 March 1997(7 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wheatlands Grove
Harrogate
North Yorkshire
HG2 8JH
Director NamePaul Sheehan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleLocal Authority Chief Executiv
Correspondence Address14 Jackson Meadows
Barkisland
Halifax
West Yorkshire
HX4 0DD
Director NameMr Ahmed Ebrahim Akudi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(8 years after company formation)
Appointment Duration26 years, 3 months
RoleOperations Director In Soft Fu
Country of ResidenceEngland
Correspondence Address2 Swiss Walk
Off Track Road
Batley
West Yorkshire
WF17 7BL
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(8 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameMr Anthony Kenneth Elson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(8 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleLa Chief Executive
Country of ResidenceEngland
Correspondence AddressBroomstiles 96 Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameMrs Catherine (Kate) Mary Kendall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Correspondence Address75 Briscoe Lane
Greetland
Halifax
West Yorkshire
HX4 8JT
Director NameMr Peter Daniel McBride
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(8 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address18 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LP
Director NameMr Sabbir Daji
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address36 Brearley Place
Mount Pleasant
Batley
West Yorkshire
WF17 7ND
Director NamePeter Christopher Bright Skuse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address20 Gledholt Road
Marsh
Huddersfield
West Yorkshire
HD1 4HP
Director NameMr Kenneth Desmond Sinfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lumb
Cotton Stones Millbank
Sowerby Bridge
West Yorkshire
HX6 3EX
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NamePaul Needham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address22b Parker Lane
Mirfield
West Yorkshire
WF14 9PF
Director NameMr William John Mackie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1993)
RoleWorks Manager
Correspondence Address5 The Village
Holme
Huddersfield
West Yorkshire
HD7 1QG
Director NameDaniel Crawford Laughlan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 months (resigned 20 July 1992)
RoleBuilding Society Director
Correspondence Address7 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Director NameMr Robert Valentine Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 years (resigned 22 January 1998)
RoleLocal Authority Chief Executive
Correspondence Address1 Henley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JL
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 months (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Director NameSir Ernest Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressRoyds Cottage
Royds Hall Low Moor
Bradford
West Yorkshire
BD12 0EJ
Director NameMr Malvern Goodall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderida 92 Butternab Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7BB
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressMurly Moss Dryclough Lane
Halifax
West Yorkshire
HX3 0LG
Director NameMr Michael Ellison
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1997)
RoleLocal Authority Chief Executive
Correspondence AddressLow Bank Farm Hall Bank Lane
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5HD
Director NamePaul Corby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 1999)
RoleTrade Union Official
Correspondence Address31 Shannon Drive
Outlane
Huddersfield
West Yorkshire
HD3 3UL
Secretary NamePeter Christopher Bright Skuse
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address20 Gledholt Road
Marsh
Huddersfield
West Yorkshire
HD1 4HP
Director NameBrian Richards Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 1997)
RoleManaging Director
Correspondence AddressHartley Royd Buttress Lane
Luddenden
Halifax
West Yorkshire
HX2 6SN
Director NameSir John Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1996)
RoleChief Executive
Correspondence AddressLower Old Hall Norland Town Road
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameAlexander Jonathan Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressGrimston Lodge
Tadcaster
West Yorkshire
LS24 9BY
Director NameMr Andrew Hanson Marshall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saplings
Birdcage Lane
Halifax
West Yorkshire
HX3 0JQ
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1998)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NamePaul Michael Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2001)
RoleGeneral Manager
Correspondence AddressCoachways Woodlands Drive
Rawdon
Leeds
West Yorks
LS19 6JZ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,367,000
Gross Profit£4,491,000
Net Worth£497,000
Cash£1,084,000
Current Liabilities£4,351,000

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 October 2004Dissolved (1 page)
6 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (7 pages)
2 January 2002Registered office changed on 02/01/02 from: parkview house woodvale office park woodvale road brighouse,west yorkshire HD6 4AB (1 page)
31 December 2001Declaration of solvency (3 pages)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2001Full accounts made up to 25 March 2001 (18 pages)
22 November 2001Director resigned (1 page)
22 January 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Full accounts made up to 26 March 2000 (19 pages)
27 March 2000Annual return made up to 17/01/00
  • 363(288) ‐ Director resigned
(7 pages)
24 August 1999Full accounts made up to 28 March 1999 (18 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Director resigned
(15 pages)
19 February 1999New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 29 March 1998 (17 pages)
22 May 1998New director appointed (2 pages)
17 February 1998Annual return made up to 17/01/98
  • 363(288) ‐ Director resigned
(18 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
4 June 1997Full accounts made up to 30 March 1997 (15 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
18 February 1997Annual return made up to 17/01/97 (22 pages)
18 February 1997New director appointed (2 pages)
6 December 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 24 March 1996 (15 pages)
22 February 1996Annual return made up to 17/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
22 February 1996New director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
9 April 1995Annual return made up to 17/01/95
  • 363(288) ‐ Director's particulars changed;director resigned
(34 pages)
9 April 1995New director appointed (2 pages)