Southwell
Nottinghamshire
NG25 0AW
Director Name | Rev Paul Trevor Wilcock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2009) |
Role | Director Of Student Services U |
Country of Residence | England |
Correspondence Address | 25 Mendip Avenue Lindley Huddersfield West Yorkshire HD3 3QG |
Secretary Name | Margaret Elizabeth Lloyd Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2009) |
Role | Administrator |
Correspondence Address | 3 Washington Close Littlethorpe Ripon North Yorkshire HG4 3LF |
Director Name | Ralph Fawley |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Moorhead Lane Shipley West Yorkshire BD18 4JT |
Director Name | Ralph Fawley |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Moorhead Lane Shipley West Yorkshire BD18 4JT |
Secretary Name | Peter David Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Water End York North Yorkshire YO3 6LL |
Director Name | Prof John Brindley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 December 2001) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Steadings Galphay Ripon North Yorkshire HG4 3NT |
Secretary Name | David Hambleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 30 Parsonage Road Methley Leeds West Yorkshire LS26 9JG |
Director Name | Prof Patricia Barbara Cullen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2006) |
Role | Library Services Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Road Rodley Leeds North Yorkshire LS13 1LN |
Director Name | Roger Graham Bonfield |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2004) |
Role | HR Consultant |
Correspondence Address | 40 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Thomas Roger Nevile Harrison Topham |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2006) |
Role | Retired |
Correspondence Address | Ashes Farm Caldbergh Leyburn North Yorkshire DL8 4RP |
Director Name | Mary Parker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2006) |
Role | Retired Teacher |
Correspondence Address | 1 Cote Lane Hayfield High Peak Derbyshire SK22 2HL |
Director Name | John Eyres Gwinnell |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 December 2002) |
Role | Retired College Principal |
Correspondence Address | Woodlands Cherry Tree Lane, Hedon Hull North Humberside HU12 8JZ |
Director Name | Robert Stewart Aikman Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Secretary Name | Mr John Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Jervis Crescent Sutton Coldfield West Midlands B74 4PN |
Director Name | David Hambleton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 30 Parsonage Road Methley Leeds West Yorkshire LS26 9JG |
Director Name | Prof David Anthony Maughan Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2006) |
Role | H E Executive |
Correspondence Address | 24 Lord Mayors Walk York YO31 7HA |
Director Name | Prof John Brindley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2006) |
Role | Research Professor |
Country of Residence | England |
Correspondence Address | The Steadings Galphay Ripon North Yorkshire HG4 3NT |
Director Name | Robert Isles Loftus Guthrie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2006) |
Role | Retired |
Correspondence Address | Braeside House Acomb Road York YO24 4EZ |
Director Name | Mr Colin Parkin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2006) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Badgerwood Walk Badger Hill York North Yorkshire YO10 5HN |
Director Name | Nigel Christopher Butler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Role | Retired |
Correspondence Address | Golden Fields Sutton Road Strensall York North Yorkshire YO32 5TZ |
Director Name | Ms Susan Margaret Johansson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fernleigh Court Cross Lane Wakefield West Yorkshire WF2 8SL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2006) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | York St John University Lord Mayors Walk York YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
1 at 1 | York St John University 100.00% Ordinary |
---|
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from york st john college lord mayors walk york YO31 7EX (1 page) |
1 August 2008 | Location of register of members (1 page) |
12 December 2007 | Full accounts made up to 31 July 2007 (16 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 July 2006 (17 pages) |
21 September 2006 | New director appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (17 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (4 pages) |
11 August 2005 | Location of register of members (1 page) |
22 December 2004 | Full accounts made up to 31 July 2004 (16 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
15 November 2004 | Resolutions
|
14 October 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 31/07/04; full list of members (10 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
26 November 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
23 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
16 January 2003 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (1 page) |
22 July 2002 | Particulars of mortgage/charge (11 pages) |
2 July 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Memorandum and Articles of Association (1 page) |
5 February 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
8 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members
|
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
1 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
3 April 1996 | Return made up to 04/03/96; no change of members
|
22 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
10 May 1995 | Return made up to 04/03/95; full list of members (6 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
4 March 1994 | Incorporation (15 pages) |