Company NameDistributive Occupational Standards Council
Company StatusDissolved
Company Number02955475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Richard Kevin O'Keeffe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(same day as company formation)
RoleEconomist
Correspondence Address56 Flask Walk
Hampstead
London
NW3 1HE
Director NamePeter Stubbs
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(same day as company formation)
RoleRetired
Correspondence AddressThe Mill House
Whitfield
Brackley
Northamptonshire
NN13 5TD
Secretary NameMr Richard Duncan Taylor
NationalityBritish
StatusClosed
Appointed01 December 2002(8 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (closed 29 July 2003)
RoleCompany Director
Correspondence AddressGarden End 6 Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameNoel Sheridan Harvey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RolePersonnel Director
Correspondence Address10 Oak Avenue
Ormskirk
Lancashire
L39 3PA
Director NameMr James Jackson Rees
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleEducation Officer
Correspondence AddressUsdaw 188 Wilmslow Road
Manchester
Lancashire
M14 6LJ
Director NameLouise Kay Radford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleTraining Manager
Correspondence AddressCentral Midlands Cooperative Society
Hermes Road
Lichfield
Staffordshire
WS13 6RH
Director NameMr Gerald Claude Plowright
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill House
212 Wootton Road
Kings Lynn
Norfolk
PE30 3BQ
Director NameMr Christopher Mark Pedley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Eden Close
Wilmslow
Cheshire
SK9 6BG
Director NamePaul Anthony Norman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleFlorist
Correspondence Address56 Throughfare
Woodbridge
Suffolk
IA2 1AH
Director NameMr Francis Joseph Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleTrade Union Officer
Correspondence Address43 Central Drive
Romiley
Stockport
Cheshire
SK6 4PH
Director NameMr Peter Lawrence Morley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fenn Close
Bromley
Kent
BR1 4DX
Director NameMr Peter Weir McCree
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleTrade Association
Country of ResidenceEngland
Correspondence Address11 Charlecot Road
Droitwich Spa
Worcestershire
WR9 7RP
Director NameMr James Nicholas Welby May
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Parke Road
London
SW13 9NF
Director NameTina Lee
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleTraining Development Officer
Correspondence AddressWillow Cottage
Hough Road Frieston
Grantham
Lincolnshire
NG32 3PY
Director NameRobert Houlton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCollege Principal
Correspondence Address3 Trent Side
West Bridgford
Nottingham
Nottinghamshire
NG2 7QT
Director NameMr Timothy John Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RolePersonnel Manager
Correspondence Address23 Bingley Bank
Bardsey
Leeds
LS17 9DW
Director NameMs Donna May Covey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address42 Dornton Road
London
SW12 9NE
Director NameMs Margaret Ailsa Benson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleHead Of Training
Correspondence Address14 Marshalls Way
Wheathampstead
St Albans
Herts
AL4 8HY
Director NameMr Nigel Stuart Broome
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RolePersonnel Director
Correspondence Address64 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameKeith Frederick Wood
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSecretary
Correspondence AddressPerry Green Cottages
Perry Green
Hertfordshire
LU2 9QN
Director NameEric Joseph Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1998)
RoleDirector General
Correspondence Address26 Southleigh Road
Warblington
Havant
Hampshire
PO9 2RS
Director NameMr Paul Lesley Proctor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1998)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressColombier 12 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameDavid John O'Hara
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 1998)
RoleTraining Advisor
Correspondence Address7 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JU
Director NameJohn Cunningham Leiper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1998)
RoleDevelopment Coordinator
Correspondence Address1 Mansionhouse Grove
Mount Vernon
Glasgow
Strathclyde
G32 0RD
Scotland
Director NameDavid Christison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration2 years (resigned 19 November 1996)
RoleCompany Director
Correspondence Address134 Cottenham Road
Histon
Cambridge
CB4 4ET
Director NameWilliam Edward Jackson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1998)
RoleConsultant
Correspondence AddressRogate
Low St Torworth
Retford
Nottinghamshire
DN22 8NX
Director NameGraham Keith Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address19 Chestnut Drive
Erdington
Birmingham
West Midlands
B24 0DN
Director NameMiss Annette Melantie Hutchinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1998)
RoleTraining Strategist
Country of ResidenceEngland
Correspondence Address253 St Barnabas Road
Woodford Green
Essex
IG8 7DL
Director NamePhilip King
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 1998)
RoleVocational Training
Correspondence Address28 Allendale Road
Hoyland
Barnsley
South Yorkshire
S74 9AP
Director NameGraham Roy Bennett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSirocco 60 The Avenue
Fareham
Hampshire
PO14 1NZ
Director NameGraham David Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1998)
RoleHuman Resources Controller
Correspondence Address28 Smarts Heath Road
Woking
Surrey
GU22 0NP
Director NameJohn Hannett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1998)
RoleNational Officer Trade Union
Correspondence Address48 Grove Park Avenue
West Derby
Liverpool
L12 5JP
Director NameGeraldine Grainger
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleRetail Management
Correspondence Address13 Queen Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Director NameMark Bradshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2001)
RoleExecutive
Correspondence AddressFlat 702
5102 Apartments
St James Barton
Bristol
BS1 3LL
Secretary NameMr John Blake Rush
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleAccountant
Correspondence AddressChilterns Frithsden Copse
Potten End
Berkhamsted
Hertfordshire
HP4 2RG

Location

Registered AddressFraser House
Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£15,800
Cash£1,047
Current Liabilities£49,709

Accounts

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

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
31 December 2002Auditor's resignation (1 page)
16 December 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: mardall house 11-9 vaughan road harpenden hertfordshire AL5 4HU (1 page)
28 August 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
7 August 2001Director resigned (1 page)
6 August 2001Annual return made up to 29/07/01
  • 363(288) ‐ Director resigned
(5 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Annual return made up to 29/07/00 (5 pages)
16 February 2000New secretary appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
27 August 1999Annual return made up to 29/07/99
  • 363(287) ‐ Registered office changed on 27/08/99
(4 pages)
28 July 1999Registered office changed on 28/07/99 from: the coda centre 189 munster road london SW6 6AW (1 page)
14 July 1999Secretary resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
14 August 1998Annual return made up to 29/07/98 (12 pages)
13 August 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
25 February 1998Auditor's resignation (1 page)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
28 August 1997Annual return made up to 29/07/97 (12 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
6 May 1997Memorandum and Articles of Association (21 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 October 1996Registered office changed on 06/10/96 from: bedford house,69/79 fulham high street, london (1 page)
19 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Annual return made up to 29/07/96 (12 pages)
14 June 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director's particulars changed (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
24 October 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Annual return made up to 29/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)