Company NameNorth London Training And Enterprise Council
Company StatusDissolved
Company Number02571648
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 1991(33 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John William Clayton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address31 Octavian Drive
Lympne
Hythe
Kent
FT21 4JG
Director NameMr Amobi Modu
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address48 The Marlinespike
Shoreham By Sea
West Sussex
BN43 5RD
Director NameMr Derek Arthur Wheeler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dryden Road
Bush Hill Park
Enfield
Middlesex
EN1 2PR
Director NameRobert Keith Richmond Binney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(5 years after company formation)
Appointment Duration28 years, 3 months
RoleOperations Manager
Correspondence AddressBroadhaven Riverside Avenue
Broxbourne
Hertfordshire
EN10 6QZ
Director NameDavid Plank
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 The Finches
Hertford
SG13 7TB
Director NameMr Joseph Derek Sopher
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(6 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCookes Mead Common Lane
Letchmore Heath
Watford
Hertfordshire
WD25 8EQ
Director NameStephen Cobbett Hart
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(7 years, 3 months after company formation)
Appointment Duration26 years
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Etheldene Avenue
London
N10 3QG
Director NameJean Carter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(7 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address73 Hertford Road
Enfield
Middlesex
EN3 5HA
Director NameJohn William Eayres Jackson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(7 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleElectronics Consultant
Correspondence Address18 Blakeware Gardens
Edmonton
London
N9 9HU
Director NameJohn Philip Vilton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(8 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressCarrigans
16 New Road
Welwyn
Hertfordshire
AL6 0AG
Secretary NameBarry Martyn Cardy
NationalityBritish
StatusCurrent
Appointed14 August 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleFinance Director
Correspondence Address4 Saint Stephens Close
St. Albans
Hertfordshire
AL3 4AB
Director NameAnthony Wade
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address90 Chases Road
Southgate
London
N14 4LD
Director NameMr John Graham Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameGary Vander-Haagen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration2 years (resigned 04 January 1995)
RolePlant Manager
Correspondence Address23 Berther Road
Hornchurch
Essex
RM11 3HU
Director NameGurbux Singh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleLocal Government
Correspondence Address159 Park Road
London
N8
Director NameMr John Stephen Ramus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SF
Director NameMichael Nixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address31 Frederica Road
Chingford
London
E4 7AL
Director NameGordon Hutchinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address29 Southview Drive
Southview Drive London
London
E16 1NP
Director NameJennifer Anne Hoyland
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1998)
RoleCollege Principal
Correspondence Address6 Leaside Avenue
Moswell Hill
London
N10 3BU
Director NameThomas Finnagan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1994)
RoleGeneral Manager
Correspondence Address12 Lammasmead
Wormley
Herts
EN10 6HY
Director NameAnthony Felix
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address21 Northwick Circle
Kenton
Middlesex
HA3 0DU
Director NameStephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1997)
RoleManaging Director
Correspondence AddressDurlock 68 Bullocks Lane
Hertford
SG13 8BT
Director NameTrevor Charles Berry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1997)
RoleRegional Managing Director
Correspondence Address2 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Director NameJohn Gerald Bathe
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1995)
RoleTrade Union Official
Correspondence Address3 Vulcan Gate
Uplands Park Road
Enfield
Middlesex
EN2 7PP
Secretary NameStephen Hales
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressLittlefields Prayors Hill
Sible Hedingham
Halstead
Essex
CO9 3LE
Director NameTerry Schaefer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address8 Hillwood Close
Hutton
Brentwood
Essex
CM13 2PE
Director NameMr Michael Joseph Gerson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(3 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunridge The Close
Totteridge
London
N20 8PJ
Director NameElizabeth Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1997)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address31 Leicester Road
London
E11 2DW
Director NameMaxwell Marshall Caller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2000)
RoleLocal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Penshurst Road
Edgware
Middlesex
HA8 9NT
Director NameCatherine Mary Keegan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address24 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2BZ
Director NameHelen Christina Denham McLellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Torrington Park
London
N12 9TB
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameMr Roger Charles Mills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Colburn Way
Sutton
Surrey
SM1 3AU

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£311,000
Cash£6,602,000
Current Liabilities£9,659,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

16 May 2007Dissolved (1 page)
16 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec of state's release of liq (1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002O/C - replacement of liquidator (16 pages)
15 October 2002Liquidators statement of receipts and payments (6 pages)
15 November 2001Registered office changed on 15/11/01 from: dumayne house 1 fox lane, palmers grren london N13 4AB (1 page)
17 October 2001Registered office changed on 17/10/01 from: dumayne house 1 fox lane palmers green london N13 4AB (1 page)
11 October 2001Declaration of solvency (3 pages)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2001Director resigned (1 page)
9 February 2001Annual return made up to 04/01/01 (9 pages)
5 February 2001Full group accounts made up to 31 March 2000 (18 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
19 December 2000Director resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
5 February 2000Annual return made up to 04/01/00 (11 pages)
23 September 1999Full group accounts made up to 31 March 1999 (19 pages)
7 June 1999Annual return made up to 04/01/99 (17 pages)
1 June 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
17 August 1998Full group accounts made up to 31 March 1998 (18 pages)
30 May 1998Annual return made up to 04/01/98 (16 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
26 August 1997Full group accounts made up to 31 March 1997 (17 pages)
14 March 1997Annual return made up to 04/01/97 (11 pages)
10 July 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 March 1996 (16 pages)
16 May 1996Annual return made up to 04/01/96 (12 pages)
13 May 1996New director appointed (1 page)
25 September 1995Director's particulars changed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
7 July 1995Full accounts made up to 31 March 1995 (15 pages)
10 April 1995Annual return made up to 04/01/95 (28 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
30 March 1995New director appointed (6 pages)