Company NameWakefield Training And Enterprise Council Limited
Company StatusDissolved
Company Number02514496
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Cargill Eyre
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleGeneral Manager
Correspondence AddressDarley Cliff Hall
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameAndrew John Padley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(5 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address7 Howcroft Court
Sandal
Wakefield
West Yorkshire
WF2 6TP
Director NameMr Iain Francis Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(8 years after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRuntlings Grange Runtlings
Ossett
West Yorkshire
WF5 8JJ
Secretary NameMr Iain Francis Wilkinson
NationalityBritish
StatusCurrent
Appointed21 July 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuntlings Grange Runtlings
Ossett
West Yorkshire
WF5 8JJ
Director NameGena Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 1997)
RoleManaging Director
Correspondence Address18 Fixby Road
Huddersfield
West Yorkshire
HD2 2JN
Director NameMr William Jonathan Rhodes Wesson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameJohn Godfrey Stanbury
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1991)
RoleLocal Government Officer
Correspondence AddressPriestwell Close 53 Jenkin Road
Horbury
Wakefield
West Yorkshire
WF4 6DP
Director NameMr Richard Linford Shacklady
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Starkholmes Road
Matlock
Derbyshire
DE4 3DD
Director NameDuncan Rotherham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1993)
RoleManaging Director
Correspondence AddressRookes Cottage Cherry Tree Avenue
Newton On Ouse
York
North Yorkshire
YO6 2BN
Director NameBernard Alfred Raikes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleManaging Director
Correspondence AddressLow Farm
Clayton
Doncaster
South Yorkshire
DN5 7DB
Director NameGeoffrey Page
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1998)
RoleManaging Director
Correspondence AddressBeech Trees Main Street
Badsworth
Pontefract
West Yorkshire
WF9 1AF
Director NameDavid Atherton Nellist
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleGeneral Manager
Correspondence Address72 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE
Director NameHugh Joseph Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleFull Time Union Official
Correspondence Address54 Haighside Way
Rothwell
Leeds
West Yorkshire
LS26 0UG
Director NameAnthony Lenney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1993)
RoleDirector Of Education
Correspondence Address29 Wentworth Street
Wakefield
West Yorkshire
WF1 2QU
Director NameGeoffrey Gurling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1992)
RoleDivisional Director/Managing Director
Correspondence Address8 Stonefield
Scarcroft
Leeds
West Yorkshire
LS14 3AB
Director NameBarrie Fisher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 1994)
RoleHealth Service Manager
Correspondence Address16 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Director NameGeoffrey Badcock
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 1998)
RoleChief Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossett Beck
Harrogate
North Yorkshire
HG2 9NT
Secretary NameMr John Cook
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence Address14 Dovedale Gardens
Leeds
West Yorkshire
LS15 8UP
Director NameRoger Mather
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleLocal Government Chief Executive
Correspondence Address8 Blenheim Road
St Johns
Wakefield
West Yorkshire
WF1 3JZ
Director NameDeidre Kaye
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterton Park Hotel
Walton
Wakefield
West Yorkshire
WF2 6PW
Director NameMr James Andrew Sclater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1996)
RoleGeneral Manager
Correspondence Address21 Meadocroft Road
Loft House
Wakefield
West Yorkshire
WF1 3RN
Director NameMaurice Ernest Abraham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 2001)
RoleBank Manager
Correspondence Address108 Manygates Lane
Wakefield
West Yorkshire
WF2 7DP
Director NameDavid Robert Earnshaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 1997)
RoleHeadmaster
Correspondence Address22 The Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7BE
Director NameMr Raymond Alexander Wilk
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFullerton House Main Street
Collingham
Wetherby
West Yorkshire
LS22 5AS
Director NameMr William Jonathan Rhodes Wesson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameSharon Alberta Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1998)
RoleSite Director
Country of ResidenceEngland
Correspondence Address8 The Oaklands
South Normanton
Derbyshire
DE55 3BN
Director NameColin Croxall
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1998)
RoleSub Postmaster
Correspondence Address2 New Row Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SN
Director NameJonathan Hilary Paul Stuart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressOld School Aylott Close
Upper Dean
Huntingdon
Cambridgeshire
PE18 0NA
Director NameJohn Horvath
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2001)
RoleGroup General Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Tanfield Close
Royston
Barnsley
South Yorkshire
S71 4JH
Director NameMr Peter Box
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2001)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address126 Lumley Street
Castleford
West Yorkshire
WF10 5LU
Director NameTerry Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 March 2001)
RoleTrade Union
Correspondence Address3 Baileys Lane
Leeds
West Yorkshire
LS14 6PN
Director NameCllr Denise Margaret Jeffery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 March 2001)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mount
Wakefield
West Yorkshire
WF2 8QP
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Director NameDonald William Rankin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2001)
RoleLocal Government Chief Officer
Correspondence Address5 Keswick Grange
East Keswick
Leeds
LS17 9BX
Director NameMr Anthony Booth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2001)
RoleSite Director & General Manage
Country of ResidenceUnited Kingdom
Correspondence Address6 Poplar Bank
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AE

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£8,449,094
Gross Profit£512,517
Cash£2,052,535
Current Liabilities£1,776,739

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2006Dissolved (1 page)
11 January 2006Res re books (1 page)
11 January 2006Return of final meeting in a members' voluntary winding up (4 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
4 December 2001Registered office changed on 04/12/01 from: diamond house diamond business park thornes moor road wakefield west yorkshire WF2 8PT (1 page)
28 November 2001Res re specie (1 page)
28 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2001Res re fees (1 page)
28 November 2001Declaration of solvency (3 pages)
28 November 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Full accounts made up to 31 March 2001 (17 pages)
3 July 2001Annual return made up to 22/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2001Director's particulars changed (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
28 March 2001Annual return made up to 22/06/00 (7 pages)
7 November 2000Registered office changed on 07/11/00 from: grove hall 60 college grove road wakefield west yorkshire WF1 3RN (1 page)
10 August 2000Full accounts made up to 31 March 2000 (18 pages)
28 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 October 1999Full accounts made up to 31 March 1999 (18 pages)
23 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Annual return made up to 22/06/99 (6 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
7 May 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 March 1998 (21 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
16 July 1998Annual return made up to 22/06/98 (8 pages)
29 January 1998Director resigned (1 page)
17 October 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (22 pages)
7 July 1997New director appointed (2 pages)
24 June 1997Annual return made up to 22/06/97 (8 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
1 October 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 March 1996 (18 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
20 June 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1996Director resigned (2 pages)
26 July 1995Full accounts made up to 31 March 1995 (18 pages)
20 July 1995New director appointed (2 pages)
20 June 1995Annual return made up to 22/06/95 (8 pages)
5 May 1995Director resigned (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)