Company NameKirklees Youth Training
Company StatusDissolved
Company Number03000371
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Lesler Santanasamy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(11 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 17 October 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Beverley Gardens
Southend-On-Sea
Essex
Secretary NameSylvia Dallas Batchelor
NationalityBritish
StatusClosed
Appointed18 August 2001(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 17 October 2014)
RoleCompany Director
Correspondence Address12 Cowdray Drive
Scholes
Cleckheaton
West Yorkshire
BD19 6HJ
Director NameRuth Seale
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Royd Park
Mirfield
West Yorkshire
WF14 9NA
Director NameMrs Sariah Jantan
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusClosed
Appointed22 October 2009(14 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 17 October 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMs Judith Wendy Crooks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wood Lane
Hanging Heaton
Dewsbury
West Yorkshire
WF17 6EF
Director NamePatricia Kyte
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RolePiano Teacher
Correspondence Address29 Saint Chads Avenue
Leeds
West Yorkshire
LS6 3QF
Director NameMr John Raymond Nohelty
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleRetired
Correspondence Address177 Park Road
Hornsey
London
N8 8JJ
Director NameDr Alan Tomkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleManager
Correspondence Address5 Twyford Court
Twyford Avenue Acton
London
W3 9QE
Secretary NameJames O'Connor
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Cowdray Drive
Scholes
Cleckheaton
West Yorkshire
BD19 6HJ
Director NameLeo Fleming
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(11 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 29 October 2006)
RoleRetired
Correspondence Address1 Havercroft Way
Batley
West Yorkshire
WF17 8AP
Director NameDeborah Taylor Payne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 year, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 February 2009)
RoleCompany Director
Correspondence Address40 Clifton Road
Marsh
Huddersfield
West Yorkshire
HD1 4LL
Director NameValerie Curran
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2009)
RoleFlorist
Correspondence Address10 Cornmill Lane
Liversedge
West Yorkshire
WF15 7DT
Director NameSteven John Kelly
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Celandine Drive
Saledine Nook
Huddersfield
West Yorkshire
HD3 3UT
Director NameMr Mark Lyndon Ronan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUpper Bagden House Bagden Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9LQ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£642,990
Net Worth£78,545
Cash£49,134
Current Liabilities£24,977

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Liquidators statement of receipts and payments to 9 July 2014 (12 pages)
17 July 2014Liquidators statement of receipts and payments to 9 July 2014 (12 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 July 2014 (12 pages)
29 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 August 2013Registered office address changed from Carlton Mill Hirst Road Dewsbury West Yorkshire WF13 2AD on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Carlton Mill Hirst Road Dewsbury West Yorkshire WF13 2AD on 7 August 2013 (2 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Statement of affairs with form 4.19 (8 pages)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Full accounts made up to 31 July 2012 (20 pages)
30 April 2013Director's details changed for Mr Lesler Santanasamy on 9 August 2012 (2 pages)
30 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
30 April 2013Director's details changed for Mr Lesler Santanasamy on 9 August 2012 (2 pages)
15 November 2012Termination of appointment of Steven Kelly as a director (1 page)
4 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
4 April 2012Director's details changed for Mr Lesler Santanasamy on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mrs Sariah Jantan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mrs Sariah Jantan on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Lesler Santanasamy on 4 April 2012 (2 pages)
22 March 2012Appointment of Ms Judith Wendy Crooks as a director (2 pages)
16 March 2012Full accounts made up to 31 July 2011 (21 pages)
14 December 2011Termination of appointment of Mark Ronan as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
2 February 2011Full accounts made up to 31 July 2010 (20 pages)
25 November 2010Appointment of Mrs Sariah Jantan as a director (2 pages)
20 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Director's details changed for Mr Lesler Santanasamy on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Ruth Seale on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Lesler Santanasamy on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Ruth Seale on 8 April 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
6 April 2010Full accounts made up to 31 July 2009 (19 pages)
15 December 2009Appointment of Steven John Kelly as a director (2 pages)
15 May 2009Director appointed ruth seale (2 pages)
7 April 2009Director's change of particulars / lesler santanasamy / 31/03/2009 (2 pages)
7 April 2009Annual return made up to 31/03/09 (2 pages)
17 March 2009Appointment terminated director deborah taylor payne (1 page)
17 March 2009Director appointed mark ronan (2 pages)
17 March 2009Appointment terminated director valerie curran (1 page)
12 March 2009Full accounts made up to 31 July 2008 (20 pages)
14 April 2008Full accounts made up to 31 July 2007 (18 pages)
3 April 2008Annual return made up to 31/03/08 (3 pages)
3 April 2008Director's change of particulars / lesler santanasamy / 21/02/2008 (1 page)
3 April 2008Director's change of particulars / deborah taylor payne / 21/02/2008 (1 page)
14 May 2007Full accounts made up to 31 July 2006 (19 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Annual return made up to 31/03/07 (2 pages)
25 April 2007Director's particulars changed (1 page)
14 March 2007Director resigned (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Annual return made up to 31/03/06 (2 pages)
28 February 2006Full accounts made up to 31 July 2005 (17 pages)
9 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2005Full accounts made up to 31 July 2004 (16 pages)
8 April 2004Annual return made up to 31/03/04 (5 pages)
6 April 2004Full accounts made up to 31 July 2003 (16 pages)
28 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 2003Full accounts made up to 31 July 2002 (14 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
19 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary resigned
(5 pages)
19 June 2002New secretary appointed (2 pages)
25 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 April 2001Annual return made up to 31/03/01 (4 pages)
15 January 2001Full accounts made up to 31 March 2000 (14 pages)
17 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
26 April 1999Annual return made up to 31/03/99 (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (16 pages)
13 March 1998Registered office changed on 13/03/98 from: spinkwell mill bradford rd dewsbury west yorks WF13 2DR (1 page)
8 December 1997Full accounts made up to 31 March 1997 (12 pages)
20 March 1997Annual return made up to 31/03/97 (6 pages)
4 December 1996Annual return made up to 12/12/96 (6 pages)
3 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
8 January 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1994Incorporation (23 pages)