Company NameShare (Dewsbury)
Company StatusDissolved
Company Number03364318
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1997(27 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameAdele Whiteley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCarer Family Placement
Correspondence Address62 Jeremy Lane
Heckmondwike
West Yorkshire
WF16 9HN
Director NameMary Haigh
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleRetired Carer
Correspondence Address3 Hill Top Crescent
Mirfield
West Yorkshire
WF14 8HT
Director NameMrs Ursula Hardy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Director NameBronwyn Elizabeth Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 21 July 2009)
RoleLecturer
Correspondence Address34 Lane Head Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SQ
Director NamePaul Crowther
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2009)
RoleRetired
Correspondence Address13 Pollard Way
Gomersal
West Yorkshire
BD19 4PR
Director NameMajorie Wallace
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 21 July 2009)
RoleRetired
Correspondence Address28 Low Hall Close
Hightown
West Yorkshire
WF15 6MS
Director NameMrs Barbara Elaine Croft
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 21 July 2009)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address70 Millbrook Gardens
Dewsbury
West Yorkshire
WF13 4SF
Director NameAndrew Martin Law
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 21 July 2009)
RoleAssistant Officer Rcn
Correspondence Address34 Lane Head Lane
Huddersfield
West Yorkshire
HD8 0SQ
Secretary NameBronwyn Elizabeth Roberts
NationalityBritish
StatusClosed
Appointed16 November 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 21 July 2009)
RoleUniversity Lecturer
Correspondence Address34 Lane Head Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SQ
Director NameCathrine Lumb
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 21 July 2009)
RoleCarer
Correspondence Address4 Denby Close
Hightown
Liversedge
West Yorkshire
WF15 6QY
Director NameJohn Oates
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2009)
RoleTrolley Person Tesco Batley
Correspondence Address51 Mortimer Avenue
Healey
Batley
West Yorkshire
WF17 8BX
Director NameJulie Bacon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleAlternative Care Manager
Correspondence Address28 Wells Road
Dewsbury
West Yorkshire
WF12 0LE
Director NameBarbara Elaine Croft
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCarer - Flmily Placement
Correspondence Address15 Ravens Lodge Terrace
Dewsbury
West Yorkshire
WF13 3EF
Director NameSybil Stead
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleRetired & Carer
Correspondence Address14 Fountains Avenue
Batley
West Yorkshire
WF17 7ES
Secretary NameSusan Margaret Farnhill
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address67 Jackroyd Lane Upper
Hopton
Mirfield
West Yorkshire
WF14 8HS
Director NameGillian Leverton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2000)
RoleCoordinator
Correspondence Address80 Dale Lane
Heckmondwike
West Yorkshire
WF16 9NU
Director NameGillian Leverton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 January 2003)
RoleCo-ordinator
Correspondence Address80 Dale Lane
Heckmondwike
West Yorkshire
WF16 9NU
Director NameChristine Ann Wareham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2005)
RoleFoster Carer
Correspondence Address16 Selbourne Road
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9NY

Location

Registered AddressSuite A Carlinghow Mills
499 Bradford Road
Batley
West Yorkshire
WF17 8LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£223,132

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2009Application for striking-off (2 pages)
10 October 2008Total exemption full accounts made up to 30 June 2008 (17 pages)
2 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
1 May 2008Annual return made up to 01/05/08 (5 pages)
1 May 2008Director's change of particulars / barbara croft / 01/05/2008 (1 page)
19 February 2008New director appointed (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (20 pages)
17 September 2007Registered office changed on 17/09/07 from: 6 branch road batley west yorkshire WF17 5RY (1 page)
14 May 2007Annual return made up to 01/05/07 (7 pages)
12 December 2006Full accounts made up to 31 March 2006 (19 pages)
15 May 2006Director resigned (1 page)
15 May 2006Annual return made up to 01/05/06 (8 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005New director appointed (2 pages)
28 April 2005Annual return made up to 01/05/05 (7 pages)
23 November 2004New secretary appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 May 2003Director resigned (1 page)
30 May 2003Annual return made up to 01/05/03 (7 pages)
30 May 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
15 May 2001Annual return made up to 01/05/01 (5 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 March 2000Registered office changed on 30/03/00 from: 4 empire house wakefield old road dewsbury west yorkshire WF12 8DJ (1 page)
30 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
7 May 1999Annual return made up to 01/05/99 (4 pages)
17 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
27 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Annual return made up to 01/05/98 (4 pages)
20 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 May 1997Incorporation (26 pages)