Company NameColne Valley Trust
Company StatusDissolved
Company Number02498490
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1990(34 years ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRoy Sykes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(2 years after company formation)
Appointment Duration13 years, 5 months (closed 04 October 2005)
RoleSecretary
Correspondence Address8 Gate Head Bank
Marsden
Huddersfield
West Yorkshire
HD7 6LE
Secretary NameRoy Sykes
NationalityBritish
StatusClosed
Appointed02 May 1992(2 years after company formation)
Appointment Duration13 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address8 Gate Head Bank
Marsden
Huddersfield
West Yorkshire
HD7 6LE
Director NameStephen Harold Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 04 October 2005)
RoleTraining Co Ordinator
Correspondence AddressArgyle House
Market Walk, Marsden
Huddersfield
West Yorkshire
HD7 6BX
Director NameMargaret Rose Fearnley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(10 years, 4 months after company formation)
Appointment Duration5 years (closed 04 October 2005)
RoleRetired Nurse
Correspondence Address293 Gillroyd Lane
Heights Linthwaite
Huddersfield
Yorkshire
HD7 5SY
Director NameJo Barnes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2005)
RoleEnvironment Consultant
Correspondence AddressBank Top
90a Radcliffe Road Slaithwaite
Huddersfield
West Yorkshire
HD7 4EZ
Director NameMrs Wendy Ann Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Clough Hey
Manchester Road
Marsden
West Yorkshire
HD7 6DW
Director NameMr Thomas Roger Lonsdale
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2005)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressHigh Fall
Marsden
Huddersfield
West Yorkshire
HD7 6NJ
Director NameJean Margetts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2005)
RoleSchools & Community Links Coor
Country of ResidenceEngland
Correspondence AddressLangholme
Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameAnthony Holt
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 04 October 2005)
RoleRetired
Correspondence Address73 West End Road
Golcar
Huddersfield
West Yorkshire
HD7 4JF
Director NameLee Anne Corner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2005)
RoleConsultant
Correspondence AddressGosling Green
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UZ
Director NameLouise Warner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2005)
RoleTrainer
Correspondence AddressCentenary Chapel
Manchester Road
Slaithwaite
West Yorkshire
HD7 5LU
Director NameHenry Richard Crowther
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 23 February 2004)
RoleRetired Co Director
Correspondence AddressMansergh House Varley Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5HL
Director NameCyril Pearce
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration8 years (resigned 24 May 2000)
RoleLecturer
Correspondence AddressAshfield 8 Station Road
Golcar
Huddersfield
West Yorkshire
HD7 4EQ
Director NameGillian O'Sullivan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleShop Owner
Correspondence Address3 Olive Terrace
Manchester Road Marsden
Huddersfield
Yorkshire
HD7 6LU
Director NameMr Thomas Roger Lonsdale
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 1992)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressHigh Fall
Marsden
Huddersfield
West Yorkshire
HD7 6NJ
Director NameMrs Janet Jobber
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2000)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address58a Radcliffe Road
Golcar
Huddersfield
West Yorkshire
HD7 4EZ
Director NameJohn Michael Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration12 years (resigned 14 May 2004)
RoleLocal Government Officer
Correspondence AddressThe Old School House
2 School Hill, South Crosland
Huddersfield
West Yorkshire
HD4 7BY
Director NameMrs Lee Orme Gilbert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleJewellery Designer
Correspondence AddressDarkwood
West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director NameDavid Finnis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 1992)
RoleNational Trust Warden
Correspondence AddressThe Kettle
1 Booth
Greenbottom Slaithwaite
Huddersfield West Yorkshire
Director NameStephen Glenn Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address10a Station Road
Golcar
Huddersfield
West Yorkshire
HD7 4ED
Director NameJohn Arthur Beaumont
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2001)
RoleRetired
Correspondence Address15 Hill Top Fold
Slaithwaite
Huddersfield
West Yorks
HD7 5EQ
Director NameMr Christopher Bryan Wilby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 October 1999)
RoleComputer Manager
Correspondence Address25 Gatehead Bank
Marsden
Huddersfield
West Yorkshire
HD7 6LE
Director NameMr Stephen Woolfenden
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 1995)
RoleTown Planner
Correspondence AddressSunnydale
Wilber Lee Slaithwaite
Huddersfield
West Yorkshire
HD7 5UX
Director NameVincent De Gower Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 1994)
RoleSolicitor
Correspondence Address1 Cavendish Court
Warehouse Hill Marsden
Huddersfield
West Yorkshire
HD7 6AB
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameDavid Alan Littlewood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 1999)
RoleRetired Teacher
Correspondence Address1 Laurel Bank
Lowestwood Lane Golcar
Huddersfield
West Yorkshire
HD7 4ER
Director NameMr Brian Bernard Rossiter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 1999)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address243 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameJames Sean Leonard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2000)
RoleLocal Government Officer
Correspondence Address2 Russett Grove
Huddersfield
West Yorkshire
HD4 6QL
Director NameSusan Margaret Douthwaite
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleBank Manager
Correspondence Address15 Badger Brow
Meltham
Huddersfield
West Yorkshire
HD7 3LZ
Director NameLouise Warner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2002)
RoleCommunity Worker/Trainer
Correspondence AddressCentenary Chapel
Manchester Road
Slaithwaite
West Yorkshire
HD7 5LU
Director NameKarima Susan May Ellis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 October 2001)
RoleCommunity Artist
Correspondence Address12 Clough Lea
Marsden
Huddersfield
West Yorkshire
HD7 6DN
Director NameMelanie Roberts
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2004)
RoleLaw Librarian Researcher
Correspondence AddressShaw Carr Farm
West Slaithwaite Road
Slaithwaite Huddersfield
West Yorkshire
HD7 5XA

Location

Registered AddressCanal Side Civic Hall
15a New Street
Slaithwaite Huddersfield
West Yorkshire
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£31,396
Cash£30,460
Current Liabilities£5,230

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (2 pages)
23 June 2004Annual return made up to 15/04/04 (8 pages)
22 June 2004Director resigned (1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2004Memorandum and Articles of Association (21 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
11 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 July 2003Annual return made up to 15/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
1 October 2002Director resigned (1 page)
19 April 2002Annual return made up to 15/04/02 (7 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
7 November 2001Full accounts made up to 31 March 2001 (20 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Annual return made up to 15/04/01 (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
16 October 2000Full accounts made up to 31 March 2000 (18 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 21A carr lane slaithwaite huddersfield west yorkshire HD7 5AN (1 page)
26 September 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
19 April 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (23 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
21 April 1999Annual return made up to 15/04/99 (8 pages)
25 September 1998Full accounts made up to 31 March 1998 (23 pages)
4 June 1998Annual return made up to 15/04/98 (8 pages)
17 March 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (23 pages)
21 May 1997Annual return made up to 15/04/97 (6 pages)
3 March 1997Director resigned (1 page)
2 December 1996Full group accounts made up to 31 March 1996 (22 pages)
21 April 1996Annual return made up to 15/04/96 (8 pages)
13 October 1995Full group accounts made up to 31 March 1995 (23 pages)
15 May 1995Annual return made up to 02/05/95
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Director resigned (2 pages)
23 March 1995New director appointed (2 pages)