Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director Name | Dr Royce Grimwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 September 2009) |
Role | Education/Hrm |
Correspondence Address | 23 Kirkstall Court Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2YA |
Director Name | Alan Young |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (closed 15 September 2009) |
Role | Marketing Executive |
Correspondence Address | Two Chimneys 33 North Terrace Loftus Saltburn By The Sea TS13 4JF |
Director Name | John Hornsby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Mr Peter Edward Kenyon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roseberry Road Great Ayton Middlesbrough Cleveland TS9 6EJ |
Secretary Name | John Hornsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | Steve Calladene |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 3 Saint Quintin Field Nafferton Driffield East Yorkshire YO25 4PD |
Secretary Name | Christopher Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dalwood Court Hemlington Middlesbrough Teesside TS8 9JG |
Director Name | Brian Dowd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 July 2001) |
Role | Educationalist |
Correspondence Address | 94 Low Lane Brookfield Middlesbrough Cleveland TS5 8EB |
Secretary Name | Angela Mary Smallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 32 Wetherall Avenue Yarm Stockton Cleveland TS15 9TP |
Director Name | Sydney Hutchinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2000) |
Role | Sales Manager |
Correspondence Address | 23 Holystone Drive Ingleby Barwick Stockton On Tees TS17 0PW |
Secretary Name | Kathleen Jillian Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 75 Guildford Road Normanby Middlesbrough Cleveland TS6 0PZ |
Director Name | Kathleen Jillian Stevens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 year after company formation) |
Appointment Duration | 11 months (resigned 17 January 2000) |
Role | Administration & Communication |
Correspondence Address | 75 Guildford Road Normanby Middlesbrough Cleveland TS6 0PZ |
Secretary Name | Sydney Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 23 Holystone Drive Ingleby Barwick Stockton On Tees TS17 0PW |
Director Name | Mr Andrew Demetre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Greycot 21 Knowle Village Knowle Budleigh Salterton Devon EX9 6AL |
Director Name | Derek Tucker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2001) |
Role | Sales Director North |
Correspondence Address | 43 Marine Drive Hartlepool Cleveland TS24 0DY |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Deloitte & Touche Gainsborough House Grey Street Newcastle NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,558,486 |
Gross Profit | £1,529,089 |
Net Worth | £61,247 |
Cash | £527,616 |
Current Liabilities | £1,600,877 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Receiver's abstract of receipts and payments to 31 October 2008 (2 pages) |
12 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2003 | Director resigned (1 page) |
27 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page) |
28 November 2001 | Appointment of receiver/manager (1 page) |
11 September 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
17 July 2001 | Resolutions
|
10 July 2001 | Particulars of mortgage/charge (7 pages) |
19 March 2001 | Return made up to 17/02/01; full list of members
|
9 February 2001 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
21 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Company name changed assertraining LIMITED\certificate issued on 14/06/00 (2 pages) |
20 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
9 March 2000 | Return made up to 17/02/00; no change of members
|
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
18 August 1999 | Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1999 | £ nc 1000/100000 22/07/99 (1 page) |
18 August 1999 | Resolutions
|
15 March 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 17/02/99; full list of members
|
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: the initiative centre case house road hemlingotn middlesbrough cleveland TS8 9QW (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Incorporation (13 pages) |