Company NameYorkshire And Humberside Training And Enterprise Councils Limited
Company StatusDissolved
Company Number03537020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Michael Grasby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oak Tree Meadow
Walton
Wakefield
West Yorkshire
WF2 6TF
Director NameRobert Michael Napier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleChief Executive
Correspondence AddressNetherfield House 12 Riley Lane
Kirkburton
Huddersfield
HD8 0RY
Director NameMr Iain Francis Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRuntlings Grange Runtlings
Ossett
West Yorkshire
WF5 8JJ
Secretary NameMr Iain Francis Wilkinson
NationalityBritish
StatusCurrent
Appointed01 April 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuntlings Grange Runtlings
Ossett
West Yorkshire
WF5 8JJ
Director NameSir John Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleChief Executive
Correspondence AddressLower Old Hall Norland Town Road
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameMr Ian Geoffrey Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Whiteley Wood Road
Sheffield
Yorkshire
S11 7FF
Director NameMr Christopher Paul Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleRegional Policy Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Head Aston Lane
Hope
Derbyshire
S33 6RA
Director NamePeter Christopher Bright Skuse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Gledholt Road
Marsh
Huddersfield
West Yorkshire
HD1 4HP
Director NameJacqueline Gay Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleHospital Manager
Correspondence Address288 Hull Bridge Road
Beverley
North Humberside
HU17 9RT
Director NameGeoffrey Page
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleManaging Director
Correspondence AddressBeech Trees Main Street
Badsworth
Pontefract
West Yorkshire
WF9 1AF
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameClive Leonard Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Klimbers
12 Holkham Rise Whirlowdale Park
Sheffield
South Yorkshire
S11 9QT
Director NameMr Christopher Richard Ivory
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill
Kirkbridge Crakehall
Bedale
North Yorkshire
DL8 1PN
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NamePeter Derek Fryer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address64 Marlborough Avenue
Princes Avenue
Hull
North Humberside
HU5 3JT
Director NameChristopher Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleChief Executive
Correspondence Address4 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameMr Edward Keith Davie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleChief Executive
Correspondence Address1 Kelgate
Mosborough
Sheffield
South Yorkshire
S20 5EJ
Director NameMr Benjamin Richard Bailey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House
Church Street
Mexborough
South Yorkshire
S64 0HG
Director NameMargaret Elsie Lynn Atkinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleActing Chief Executive
Correspondence Address15 The Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9FE
Secretary NameMs Linda Carol Ainsworth
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 North Moor Lane
Cottingham
North Humberside
HU16 4JH
Director NameMr David Goss Wilkinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2001)
RoleChief Executive
Correspondence Address6 Anderson House Fairview Court
Baildon
Shipley
West Yorkshire
BD17 5LE
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2001)
RoleChief Executive
Correspondence Address2 Five Oaks
Baildon
Shipley
West Yorkshire
BD17 5DF
Director NameMr Simon John Francis Lamb
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White House
Low Street Beckinghan
Doncaster
S Yorks
DN10 4PS
Director NameJames Cargill Eyre
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2001)
RoleGeneral Manager
Correspondence AddressDarley Cliff Hall
Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director NameMr Andrew John Bird
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 March 2001)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address25 Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DD
Director NameDavid Harbourne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Mallison Hill Drive
Easingwold
North Yorkshire
YO61 3RY
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMrs Vanessa Gail Monnickendam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Director NameRobert Lake
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 March 2001)
RoleGeneral Manager
Correspondence Address6 Overdale Close
Wetherby
West Yorkshire
LS22 6WW
Director NameMr Paul Geoffery Iseard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2001)
RoleChief Executive Rotherham Tec
Country of ResidenceUnited Kingdom
Correspondence Address44 Endcliffe Glen Road
Sheffield
South Yorkshire
S11 8RW

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£411,218
Net Worth£33,393
Cash£41,572
Current Liabilities£8,652

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Resolutions re. Books etc. (1 page)
12 August 2004Return of final meeting in a members' voluntary winding up (4 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 April 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
1 November 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Registered office changed on 24/10/01 from: c/o wakefield tec diamond house diamond business park thornes moor road wakefield west yorkshire WF2 8PT (1 page)
19 October 2001Appointment of a voluntary liquidator (2 pages)
19 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2001Ex res re. Powers of liquidator (2 pages)
19 October 2001Declaration of solvency (3 pages)
4 October 2001Full accounts made up to 30 June 2001 (12 pages)
4 July 2001Secretary resigned (1 page)
15 May 2001Annual return made up to 24/03/01 (9 pages)
2 May 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: units 52 53 annexe 3 batley business & technology technology drive batley west yorkshire WF17 6ER (1 page)
23 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
14 September 2000Full accounts made up to 31 March 2000 (12 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
17 April 2000Annual return made up to 24/03/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (12 pages)
26 July 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
22 April 1999Annual return made up to 24/03/99 (16 pages)
9 April 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
9 October 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
17 June 1998New director appointed (3 pages)
1 June 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
24 March 1998Incorporation (60 pages)