Company NameUtilities Training (Northern) Limited
Company StatusDissolved
Company Number03212600
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 9 months ago)
Dissolution Date12 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Fisher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Staincross Common
Staincross
Barnsley
South Yorkshire
S75 6JD
Director NameMrs Elizabeth Ann Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 1997(1 year after company formation)
Appointment Duration20 years, 3 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Staincross Common
Staincross
Barnsley
South Yorkshire
S75 6JD
Secretary NameMrs Elizabeth Ann Fisher
NationalityEnglish
StatusClosed
Appointed23 August 1999(3 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Staincross Common
Staincross
Barnsley
South Yorkshire
S75 6JD
Director NameStephen Fisher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleContracts Manager
Correspondence Address462 A Doncaster Road
Barnsley
South Yorkshire
S70 3EY
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Newfield Avenue
Normanton
Wakefield
West Yorkshire
WF6 1SL
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameStephen Fisher
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleContracts Manager
Correspondence Address462 A Doncaster Road
Barnsley
South Yorkshire
S70 3EY
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameJohn Fisher
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 24 January 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Elmwood Avenue
Wakefield
West Yorkshire
WF2 6ND
Director NameMr Andrew Nichols
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Norfolk Gardens
Chapel Allerton
Leeds
West Yorkshire
LS7 4PP
Secretary NameMr Andrew Nichols
NationalityBritish
StatusResigned
Appointed22 January 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Norfolk Gardens
Chapel Allerton
Leeds
West Yorkshire
LS7 4PP
Director NameDanita Fawley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 January 2010)
RoleCompany Director
Correspondence Address31 Netherfield
Elsecar
Barnsley
South Yorkshire
S74 8DJ

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£90,707
Cash£33,607
Current Liabilities£312,367

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
12 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 December 2016Liquidators' statement of receipts and payments to 26 September 2016 (10 pages)
7 December 2016Liquidators' statement of receipts and payments to 26 September 2016 (10 pages)
1 December 2015Liquidators statement of receipts and payments to 26 September 2015 (10 pages)
1 December 2015Liquidators' statement of receipts and payments to 26 September 2015 (10 pages)
1 December 2015Liquidators' statement of receipts and payments to 26 September 2015 (10 pages)
13 April 2015Registered office address changed from Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
8 December 2014Liquidators' statement of receipts and payments to 26 September 2014 (10 pages)
8 December 2014Liquidators' statement of receipts and payments to 26 September 2014 (10 pages)
8 December 2014Liquidators statement of receipts and payments to 26 September 2014 (10 pages)
29 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (8 pages)
29 November 2013Liquidators statement of receipts and payments to 26 September 2013 (8 pages)
29 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (8 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 September 2012Statement of administrator's proposal (32 pages)
27 September 2012Administrator's progress report to 21 September 2012 (11 pages)
27 September 2012Statement of administrator's proposal (32 pages)
27 September 2012Administrator's progress report to 21 September 2012 (11 pages)
27 September 2012Result of meeting of creditors (2 pages)
27 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 September 2012Result of meeting of creditors (2 pages)
14 September 2012Statement of administrator's proposal (32 pages)
14 September 2012Statement of administrator's proposal (32 pages)
5 September 2012Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire on 5 September 2012 (2 pages)
29 August 2012Appointment of an administrator (1 page)
29 August 2012Appointment of an administrator (1 page)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(5 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Director's details changed for Mrs Elizabeth Ann Fisher on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Elizabeth Ann Fisher on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mrs Elizabeth Ann Fisher on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Stephen Fisher on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Stephen Fisher on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Stephen Fisher on 1 June 2010 (2 pages)
26 February 2010Termination of appointment of Danita Fawley as a director (2 pages)
26 February 2010Termination of appointment of Danita Fawley as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Director and secretary's change of particulars / elizabeth fisher / 30/06/2008 (2 pages)
26 June 2009Director's change of particulars / stephen fisher / 30/06/2008 (2 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / stephen fisher / 30/06/2008 (2 pages)
26 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 June 2009Director and secretary's change of particulars / elizabeth fisher / 30/06/2008 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
27 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 July 2005Return made up to 14/06/05; full list of members (7 pages)
9 July 2005Return made up to 14/06/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 14/06/00; full list of members (7 pages)
19 July 2000Return made up to 14/06/00; full list of members (7 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
28 January 1997Registered office changed on 28/01/97 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
6 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
26 July 1996Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1996Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
14 June 1996Incorporation (14 pages)
14 June 1996Incorporation (14 pages)