Company NameWest Yorkshire College Limited
Company StatusDissolved
Company Number03255466
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameSignalfirst Limited

Business Activity

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

Directors

Director NameSusan Elizabeth Hutchings
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 March 2000)
RoleTraining
Correspondence AddressCally House Badger Lane
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JX
Director NameMrs Eileen Margaret Lyon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 March 2000)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressContacio
Leys Hill Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Secretary NameMrs Eileen Margaret Lyon
NationalityBritish
StatusClosed
Appointed13 October 1998(2 years after company formation)
Appointment Duration1 year, 5 months (closed 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressContacio
Leys Hill Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NamePeter Louis Blackledge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 14 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Close
Lathom
Ormskirk
Lancashire
L40 6LD
Director NameClare Georgina Farmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 14 December 1996)
RoleSecretary
Correspondence Address42 City Gardens
St Helens
Merseyside
WA10 6UP
Secretary NamePeter Louis Blackledge
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 14 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Close
Lathom
Ormskirk
Lancashire
L40 6LD
Director NameDame Patricia Anne Bacon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1998)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbeydale Close
Crewe
Cheshire
CW2 5RR
Director NameSusan Anne Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Crown Gardens
Newton Le Willows
Merseyside
WA12 0JZ
Director NameChristopher Charles Davey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1998)
RoleContracts Director
Correspondence Address329 Prescot Road
St Helens
Merseyside
WA10 3HP
Secretary NameSusan Anne Brooks
NationalityBritish
StatusResigned
Appointed14 December 1996(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Crown Gardens
Newton Le Willows
Merseyside
WA12 0JZ
Secretary NameClaire Elizabeth Christian
NationalityBritish
StatusResigned
Appointed09 September 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1998)
RoleAdministrative Manager
Correspondence Address14 St Georges Avenue
Windle
St Helens
Merseyside
WA10 6EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCauseway House
Causeway
Halifax
West Yorkshire
HX1 1QL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
3 December 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
22 October 1998Full accounts made up to 31 July 1998 (13 pages)
24 September 1998Return made up to 26/09/98; full list of members (8 pages)
7 November 1997Full accounts made up to 31 July 1997 (12 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 October 1997New secretary appointed (2 pages)
3 February 1997Ad 14/12/96-18/12/96 £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 December 1996Company name changed signalfirst LIMITED\certificate issued on 24/12/96 (2 pages)
25 October 1996Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
19 October 1996Registered office changed on 19/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996Secretary resigned (1 page)
26 September 1996Incorporation (9 pages)