Company NameS & S Training Limited
Company StatusDissolved
Company Number04786430
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameREES Design And Print Limited

Business Activity

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

Directors

Director NameSusan Broadhead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 year after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Derwent Road
Holmfirth
West Yorkshire
HD9 6EL
Director NameAlan Stuart Hague
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 year after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2007)
RoleCompany Director
Correspondence Address34 Redwood Drive
Woodland Glade
Huddersfield
West Yorkshire
HD2 1PW
Secretary NameAlan Stuart Hague
NationalityBritish
StatusClosed
Appointed17 June 2004(1 year after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2007)
RoleCompany Director
Correspondence Address34 Redwood Drive
Woodland Glade
Huddersfield
West Yorkshire
HD2 1PW
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMrs Margaret Gillespie Whitelaw Barnes
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,232
Cash£14,551
Current Liabilities£6,614

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2006Return made up to 04/06/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
8 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Director resigned (1 page)
2 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004Company name changed rees design and print LIMITED\certificate issued on 30/06/04 (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
4 June 2003Incorporation (16 pages)