Company NameYorkshire Media Training Consortium
Company StatusDissolved
Company Number03495411
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jenny Scott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleHead Of Production, Independen
Country of ResidenceEngland
Correspondence Address8 Lidgett Park Road
Leeds
West Yorkshire
LS8 1EQ
Secretary NameJoanne Spreckley
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Broomfield Road
Leeds
LS6 3DE
Director NameMr John Douglas Surtees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameSusan Margaret Seager
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleTraining & Development Manager
Correspondence Address15 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameSir John Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleChief Executive
Correspondence AddressLower Old Hall Norland Town Road
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameMr Ian Walter MacDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2000)
RoleUniversity Lecturer
Correspondence Address18 Gledhow Avenue
Leeds
West Yorkshire
LS8 1NU
Director NameCllr Alison Elisabeth Garthwaite
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2002)
RoleMedia Producer+Training Direct
Country of ResidenceEngland
Correspondence Address73 Cross Flatts Avenue
Leeds
LS11 7BH
Director NameColin Philpott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 1998)
RoleHead Of Regional+Local Progs N
Correspondence Address3 Caldy Drive
Holcombe Brook
Bury
Lancashire
BL0 9TY
Director NameMr Granville Michael Thwaites
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 23 March 1999)
RoleProducer
Country of ResidenceEngland
Correspondence Address62-64 Parkside Road
Meanwood
Leeds
West Yorkshire
LS6 4QG
Director NameMr Richard Horsman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 17 May 2002)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Well Lane Rawdon
Leeds
West Yorkshire
LS19 6DU
Director NameLinda Moore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2000)
RolePersonnel Manager
Correspondence Address10 Mountbatten Drive
Burncross
Sheffield
S35 1WF
Director NameIan Roe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2002)
RoleAccountant
Correspondence AddressWeeton
Valley Road
Darrington
West Yorkshire
WF8 3BX
Director NameMr Geoffrey Alan Penn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2002)
RoleDirector Of Business Communica
Country of ResidenceEngland
Correspondence Address25 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NameMrs Vanessa Gail Monnickendam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 February 2001)
RoleTec Chief Executive
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Director NameDr Gillian Dianne Mary Ursell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2002)
RoleUniversity Lecturer And Course
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchy Villas
Bradford
West Yorkshire
BD9 5NG
Director NameNik David Walshe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 2001)
RoleNews Editor
Correspondence Address688 West Mount Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QY
Director NameDavid Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2003)
RoleManaging Director Radio
Correspondence Address12 Royal Standard House
Standard Hill
Nottingham
Nottinghamshire
NG1 6FX
Director NamePatrick Malcolm Wright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(3 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 June 2002)
RoleT V Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanhope Road
Darlington
County Durham
DL3 7AP
Director NameMark Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 December 2002)
RoleManaging Director
Correspondence Address3 Oakholme Mews
Sheffield
South Yorkshire
S10 3FX
Director NameGary Keown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 December 2002)
RoleManaging Editor
Correspondence Address18 Nether Royd View
Silkstone Common
Barnsley
S75 4QQ
Director NameJeffrey Baggott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 12 December 2002)
RoleAcademic
Correspondence AddressPrefect House
High Street
Stoney Middleton
Derbyshire
S32 4TL

Location

Registered AddressStudio 22 46 The Calls
Leeds
West Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£37,855
Current Liabilities£37,855

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
5 November 2004Application for striking-off (1 page)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
26 January 2004Annual return made up to 20/01/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 2004Registered office changed on 26/01/04 from: 40 hanover square leeds west yorkshire LS3 1BQ (1 page)
27 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Annual return made up to 20/01/03 (8 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
14 November 2002Full accounts made up to 31 December 2001 (11 pages)
11 November 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
31 January 2002Annual return made up to 20/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
21 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
3 May 2000New director appointed (3 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
17 March 2000New director appointed (3 pages)
1 February 2000Annual return made up to 20/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 December 1999Registered office changed on 06/12/99 from: unit 4 30-38 dock street leeds west yorkshire LS10 1JF (1 page)
15 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
1 May 1999Registered office changed on 01/05/99 from: carlisle business centre 60 carlisle road, bradford west yorkshire BD8 8BD (1 page)
15 March 1999Location of register of members (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Annual return made up to 20/01/99 (6 pages)
19 February 1999New director appointed (2 pages)
5 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 June 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
20 January 1998Incorporation (28 pages)