Company NameAccess Training (South Yorkshire) Limited
Company StatusDissolved
Company Number02465126
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jon Charles William Finelli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2001)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHaigh House Farm
Judy Haigh Lane
Dewsbury
West Yorkshire
Director NameMr Anthony Roy Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(1 year after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcroft
Kingsway
Moorgate Rotherham
South Yorkshire
S60 2AU
Secretary NameMr Michael Pickles
NationalityBritish
StatusClosed
Appointed30 August 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Leeds Road
Oulton
Leeds
LS26 8JY
Director NameMr Gary Cotterill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 1996)
RoleAccountant
Correspondence Address9 Winchester Road
Fulwood
Sheffield
South Yorkshire
S10 4EE
Director NameMrs Lynne Christine Rose
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration1 year (resigned 20 February 1992)
RoleGeneral Manager
Correspondence Address41 Grosby Court
Bromley
Rotherham
South Yorkshire
S66 0YB
Secretary NameMr Gary Cotterill
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address9 Winchester Road
Fulwood
Sheffield
South Yorkshire
S10 4EE

Location

Registered AddressMangham Road
Barbot Hall Industrial Estate
Rotherham
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,230
Current Liabilities£28,230

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 February 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 February 1999Return made up to 30/01/99; no change of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 April 1998Secretary resigned;director resigned (1 page)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
14 February 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
13 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 February 1996Return made up to 30/01/96; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)