Company NameNorth Derbyshire Training And Enterprise Council
Company StatusDissolved
Company Number02503207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Monteith Almond
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Main Street
Houghton On The Hill
Leicestershire
LE7 9GD
Director NameCoun Geoffrey Carlile
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleArea Representative
Correspondence AddressSunny Brow
71 Old Road Heage
Belper
Derbyshire
DE56 2BN
Director NameAlistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(4 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address5 The Pinfold
Glapwell
Chesterfield
Derbyshire
S44 5PU
Director NameDonald Earle Green
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(6 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address27 Green Lea
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YA
Director NameMichael MacDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(9 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Correspondence Address33 Dinglewood Coupland Close
Whittington Hall
Chesterfield
Derbyshire
S41 9TB
Secretary NameMr Peter Alexander Lamberton
NationalityBritish
StatusCurrent
Appointed14 March 2001(10 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Snaithing Lane
Sheffield
Yorkshire
S10 3LG
Director NameMr John Gilbert Dawson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1992)
RoleChief Executive
Correspondence Address22 Brierfield Way
Mickleover
Derby
Derbyshire
DE3 5ST
Director NameMr Derrick Roch Penrose
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 1995)
RoleLand Agent
Correspondence AddressEstate Office Ofdensor
Bakewell
Derbyshire
DE45 1PJ
Director NameWilliam John Flanagan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleCouncillor
Correspondence Address9 Lydford Avenue
Old Whittington
Chesterfield
Derbyshire
S41 9HR
Director NameCaroline Roma Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 September 1992)
RoleCompany Director
Correspondence Address2 Mona Villas
Church Lane, Mayfield
Ashbourne
Derbyshire
DE6 2JS
Director NamePhilip Bradbury Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1995)
RoleChief Executive
Correspondence AddressWhite Cottage Matlock Road
Walton
Chesterfield
Derbyshire
S42 7LD
Director NameMr Geoffrey Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1995)
RoleChief Education Officer
Correspondence Address4 Newlands Avenue
Ashgate
Chesterfield
Derbyshire
S40 4DE
Director NameMr Robert Alexander McKittrick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1992)
RolePartner Of Consulting Engineers
Country of ResidenceEngland
Correspondence Address15 The Dell
Chesterfield
Derbyshire
S40 4DL
Director NameCharles John Marrison Newton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration-1 years, 2 months (resigned 31 July 1991)
RoleNHS General Manager
Correspondence Address79 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameBenjamin William Stuart Nuttall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
RoleManaging Director
Correspondence AddressThe Spinney Ashover Road
Wooley Moor
Alfreton
Derbyshire
DE55 6FF
Director NameMr David Leonard Oldale
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Netherleigh Road
Chesterfield
Derbyshire
S40 3QJ
Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Director NameMr Andrew John Pugh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration-2 years, 8 months (resigned 08 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Towers
Heights Of Abraham
Matlock Bath
Derbyshire
De4
Director NameDr Peter William Heaps
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 September 1992)
RoleCompany Director
Correspondence AddressGrove House
Nobottle
Northampton
NN7 4HJ
Director NameMr Michael Arthur Hadfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Warren 404 Old Road
Chesterfield
Derbyshire
S40 3QF
Director NameMr Malcolm Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1995)
RoleRegional Officer Aeu
Correspondence Address1 Dorothy Vale
Ashgate
Chesterfield
Derbyshire
S40 4DH
Director NameMr Kenneth Raymond Allen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 1995)
RoleCompany Director
Correspondence AddressChurch Farm Main Street
Heath
Chesterfield
Derbyshire
S44 5SA
Secretary NameGlenys Goucher
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Farm Buntingfield Lane
Brockhurst
Chesterfield
Derbyshire
S45 0DF
Director NameWilliam Coupar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Great College Street
Brighton
East Sussex
BN2 1HL
Director NamePeter Henry Broxham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1994)
RolePersonnel Director
Correspondence Address44 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 0JS
Director NameMr Frank Douglas Lord
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane
Taddington
Derbyshire
SK17 9TW
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1997)
RoleCompany Director
Correspondence AddressBannister House Chesterfield Road
Two Dales
Matlock
Derbyshire
DE4 2EZ
Director NameGillian Rose Ingram
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1997)
RoleCharity Director
Correspondence Address32 Manor Road
Ashbourne
Derbyshire
DE6 1EH
Director NameJohn Paul Hubbard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressThe Barns Hawthorn Farm
Walton
Chesterfield
Derbyshire
S42 7AA
Director NameMr Roger Pugh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 October 1998)
RoleRestauranteur
Correspondence AddressHillcrest Commonside Road
Barlow
Sheffield
South Yorkshire
S18 5SJ
Director NameDavid Stuart Boden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2001)
RoleUnion District Secretary
Correspondence Address48 College Avenue
Staveley
Chesterfield
Derbyshire
S43 3XE
Director NameJohn Richard Fotherby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2001)
RoleChief Executive
Correspondence Address6 Edward Avenue
Jacksdale
Nottinghamshire
NG16 5LB
Director NameDavid Charles Parkin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2001)
RoleManaging Director
Correspondence Address2 Heathfield Close
Dronfield
Derbyshire
S18 1RJ
Director NameHelen Mary Pritchard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2000)
RoleSolicitor
Correspondence AddressHighcliffe
Apperknowle
Dronfield
Derbyshire
S18 4BD

Location

Registered AddressC/O Geoffrey Martin And Co
St Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£955,000
Cash£2,422,000
Current Liabilities£1,756,000

Accounts

Latest Accounts26 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Declaration of solvency (3 pages)
28 February 2002Registered office changed on 28/02/02 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Appointment of a voluntary liquidator (1 page)
18 October 2001Registered office changed on 18/10/01 from: st mary's court st mary's gate chesterfield derbyshire S41 7TD (1 page)
30 May 2001Annual return made up to 17/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
6 April 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 26 March 2000 (25 pages)
23 June 2000Annual return made up to 17/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Director resigned (1 page)
15 November 1999Full accounts made up to 28 March 1999 (24 pages)
6 October 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
24 May 1999Annual return made up to 17/05/99 (19 pages)
13 May 1999New director appointed (2 pages)
4 December 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 29 March 1998 (23 pages)
10 August 1998New director appointed (2 pages)
30 July 1998Memorandum and Articles of Association (19 pages)
31 May 1998Annual return made up to 17/05/98
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 30 March 1997 (21 pages)
20 June 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Annual return made up to 17/05/97 (8 pages)
3 April 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
1 November 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 24 March 1996 (21 pages)
17 July 1996New director appointed (2 pages)
16 July 1996Annual return made up to 17/05/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
7 July 1995Full accounts made up to 25 March 1995 (17 pages)
19 June 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)