Company NameWest Yorkshire Technical & Training Services Limited
Company StatusDissolved
Company Number03064153
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Wakeford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleEmployed Lecturer
Correspondence Address2 Rooley Farm Cottage
Rooley Lane Sowerby
Sowerby Bridge
West Yorkshire
HX6 1NS
Secretary NameDavid Wakeford
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleEmployed Lecturer
Correspondence Address2 Rooley Farm Cottage
Rooley Lane Sowerby
Sowerby Bridge
West Yorkshire
HX6 1NS
Director NameJeanette McMurdo
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 27 April 1999)
RoleLecturer
Correspondence Address32 Lea Street
Lindley
Huddersfield
West Yorkshire
HD3 3LS
Director NameMr Leslie Schofield Hopwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleEmployed Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunnybank Walk
Mirfield
West Yorkshire
WF14 0NH
Director NameAlan Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleEmployed Lecturer
Correspondence Address14 Broad Oak
Linthwaite
Huddersfield
West Yorkshire
HD7 5TE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWest Yorkshire
Technical & Training Services
Limited Carlton House
Bull Close Lane Halifax
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
23 November 1998Application for striking-off (1 page)
13 July 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 June 1997Return made up to 02/06/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 June 1996Return made up to 02/06/96; full list of members (6 pages)
20 September 1995Ad 13/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 14 broad oak linthwaite huddersfield west yorkshire HD7 5TE (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 31 corsham street london N1 6DR (1 page)
2 June 1995Incorporation (32 pages)