Company NameThe Barnsley And Doncaster Tec Limited
Company StatusDissolved
Company Number02528343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Richard Bailey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House
Church Street
Mexborough
South Yorkshire
S64 0HG
Director NameMr Robert Steven Drohan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell The Yews
Firbeck
Worksop
Nottinghamshire
S81 8JW
Secretary NameMr Keith Mark Noyland
NationalityBritish
StatusCurrent
Appointed29 September 1992(2 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ramper Avenue The Wickets
Clowne
Chesterfield
Derbyshire
S43 4UD
Director NameMr Beverley John Marshall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence Address4 Ellers Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BA
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameHector McKinnon Birdwisa
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleChief Executive
Correspondence Address67 Haigh Lane
Hoylandswaine
Sheffield
South Yorkshire
S36 7JQ
Director NameMrs Molly Cundy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1996(5 years, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address152 Aldham House Lane
Wombwell
Barnsley
South Yorkshire
S73 8RZ
Director NameMr Robert Davis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1996(5 years, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address83 Adwick Road
Mexborough
South Yorkshire
S64 0AP
Director NameStephen Houghton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(6 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleTrade Union Liasion Officer
Correspondence Address8 Woodland View
Cudworth
Barnsley
South Yorkshire
S72 8JH
Director NameMr Colin Leslie Wedd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(6 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleArt Gallery Owner
Correspondence AddressWarmsworth House Quaker Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9LD
Director NameBrian Watson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressThe Oaks Castle Rising Road
South Wootton
Norfolk
PE30 3JD
Director NamePhilip Leonard Buckley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleFactory General Manager
Correspondence Address10 Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameAlfred Maurice Taylor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLombardy
Darrington Road East Hardwick
Pontefract
North Yorkshire
WF8 3DS
Director NamePhilip James Coppard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleChief Executve
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy Court
Sheffield
South Yorkshire
S8 8LQ
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(10 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameJeremy Gordon Thorn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address27 Aviemore Road
Doncaster
South Yorkshire
DN4 9ND
Director NameMr Hedley Stephen Salt
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 1995)
RoleFinancial Consultant
Correspondence Address16 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AJ
Director NameMr Colin Brian Jeynes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Axholme Road
Doncaster
South Yorkshire
DN2 4AW
Director NameMr Edwin Horton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 September 1991)
RoleGroup Director
Correspondence Address32 Woodsetts Road
Gildingwells
Worksop
Nottinghamshire
S81 8AU
Director NameMr Stephen Norman Hinton
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Wilsic Road
Tickhill
Doncaster
South Yorkshire
DN11 9JG
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 1993)
RoleManaging Director
Correspondence AddressThe Barn Brough
Bradwell
Sheffield
South Yorkshire
S30 2HG
Director NameMrs Alison Claire Fletcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration6 months (resigned 04 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mill Cottage
Silkstone
Barnsley
South Yorkshire
S75 4LB
Director NameMr Ian David Ferguson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address19 Burnham Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RE
Director NameMr John Albert Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameGeorge Brent Brumwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1993)
RoleTrade Union Official
Correspondence Address16 Laneham Close
West Bessacarr
Doncaster
South Yorkshire
DN4 7HU
Director NameMr David Stewart Anderson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBents Farm Summerbridge
Braithwaite
Harrogate
W Yorkshire
HG3 4AN
Director NameRichard Akroyd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1996)
RoleGeneral Manager
Correspondence Address70 Banner Cross Road
Ecclesall
Sheffield
South Yorkshire
S11 9HR
Secretary NameMr Anthony Paul Goulbourn
NationalityBritish
StatusResigned
Appointed06 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameJames Douglas Hale
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleLocal Government Officer
Correspondence Address222 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QT
Director NameFelicia Howell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1997)
RoleGeneral Plant Manager
Correspondence Address21 Church View
Campsall
Doncaster
South Yorkshire
DN6 9RA
Director NameRonald Sydney Lasseter
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressGarden House Dam Road
Tickhill
Doncaster
South Yorkshire
DN11 9QX
Director NameRobert Davies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 11 October 1994)
RoleWorks Manager
Correspondence Address89c Loughrigg Hse Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Director NameEric Straw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2000)
RoleOperations Director
Correspondence Address98 Rackford Road
North Anston
Sheffield
South Yorkshire
S25 4DF
Director NameMr Jeffrey Ennis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1997)
RoleTeacher
Correspondence Address74 Church Street
Brierley
Barnsley
South Yorkshire
S72 9JG

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,516,000
Gross Profit£4,669,000
Net Worth£5,529,000
Cash£878,000
Current Liabilities£5,828,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 September 2007Return of final meeting in a members' voluntary winding up (4 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (6 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (9 pages)
10 October 2001Registered office changed on 10/10/01 from: barnsley conference centre eldon street barnsley south yorkshire S70 2JL (1 page)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2001Declaration of solvency (3 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Annual return made up to 06/08/01 (11 pages)
24 August 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
20 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 January 2001Full group accounts made up to 31 March 2000 (23 pages)
11 October 2000Annual return made up to 06/08/00 (11 pages)
11 October 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
28 January 2000Director's particulars changed (1 page)
28 January 2000Director's particulars changed (1 page)
14 January 2000Full group accounts made up to 31 March 1999 (23 pages)
31 August 1999Annual return made up to 06/08/99 (17 pages)
8 March 1999Full group accounts made up to 31 March 1998 (22 pages)
3 September 1998Annual return made up to 06/08/98 (17 pages)
7 August 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
11 January 1998Full accounts made up to 31 March 1997 (20 pages)
18 August 1997Annual return made up to 06/08/97 (13 pages)
25 July 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
17 December 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
10 September 1996Annual return made up to 06/08/96 (15 pages)
10 September 1996Full group accounts made up to 31 March 1996 (19 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
30 November 1995New director appointed (4 pages)
14 November 1995Full group accounts made up to 31 March 1995 (19 pages)
17 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 June 1995New director appointed (2 pages)
15 May 1995New director appointed (4 pages)
6 August 1990Incorporation (36 pages)