Company NameYork St John Enterprises Limited
Company StatusDissolved
Company Number02906832
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameRipon & York St John Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Gallacher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2009)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Monckton Drive
Southwell
Nottinghamshire
NG25 0AW
Director NameRev Paul Trevor Wilcock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2009)
RoleDirector Of Student Services U
Country of ResidenceEngland
Correspondence Address25 Mendip Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3QG
Secretary NameMargaret Elizabeth Lloyd Hughes
NationalityBritish
StatusClosed
Appointed01 August 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2009)
RoleAdministrator
Correspondence Address3 Washington Close
Littlethorpe
Ripon
North Yorkshire
HG4 3LF
Director NameRalph Fawley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleRetired
Correspondence Address56 Moorhead Lane
Shipley
West Yorkshire
BD18 4JT
Director NameRalph Fawley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleRetired
Correspondence Address56 Moorhead Lane
Shipley
West Yorkshire
BD18 4JT
Secretary NamePeter David Hepburn
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Water End
York
North Yorkshire
YO3 6LL
Director NameProf John Brindley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 07 December 2001)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Steadings
Galphay
Ripon
North Yorkshire
HG4 3NT
Secretary NameDavid Hambleton
NationalityBritish
StatusResigned
Appointed22 October 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2001)
RoleCompany Director
Correspondence Address30 Parsonage Road
Methley
Leeds
West Yorkshire
LS26 9JG
Director NameProf Patricia Barbara Cullen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2006)
RoleLibrary Services Director
Country of ResidenceEngland
Correspondence Address1 Bridge Road
Rodley
Leeds
North Yorkshire
LS13 1LN
Director NameRoger Graham Bonfield
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleHR Consultant
Correspondence Address40 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameThomas Roger Nevile Harrison Topham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2006)
RoleRetired
Correspondence AddressAshes Farm
Caldbergh
Leyburn
North Yorkshire
DL8 4RP
Director NameMary Parker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2006)
RoleRetired Teacher
Correspondence Address1 Cote Lane
Hayfield
High Peak
Derbyshire
SK22 2HL
Director NameJohn Eyres Gwinnell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 December 2002)
RoleRetired College Principal
Correspondence AddressWoodlands
Cherry Tree Lane, Hedon
Hull
North Humberside
HU12 8JZ
Director NameRobert Stewart Aikman Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Secretary NameMr John Walmsley
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Jervis Crescent
Sutton Coldfield
West Midlands
B74 4PN
Director NameDavid Hambleton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleChartered Management Accountant
Correspondence Address30 Parsonage Road
Methley
Leeds
West Yorkshire
LS26 9JG
Director NameProf David Anthony Maughan Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2006)
RoleH E Executive
Correspondence Address24 Lord Mayors Walk
York
YO31 7HA
Director NameProf John Brindley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2006)
RoleResearch Professor
Country of ResidenceEngland
Correspondence AddressThe Steadings
Galphay
Ripon
North Yorkshire
HG4 3NT
Director NameRobert Isles Loftus Guthrie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
RoleRetired
Correspondence AddressBraeside House
Acomb Road
York
YO24 4EZ
Director NameMr Colin Parkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2006)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgerwood Walk
Badger Hill
York
North Yorkshire
YO10 5HN
Director NameNigel Christopher Butler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
RoleRetired
Correspondence AddressGolden Fields
Sutton Road Strensall
York
North Yorkshire
YO32 5TZ
Director NameMs Susan Margaret Johansson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fernleigh Court
Cross Lane
Wakefield
West Yorkshire
WF2 8SL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressYork St John University
Lord Mayors Walk
York
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at 1York St John University
100.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008Full accounts made up to 31 July 2008 (14 pages)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from york st john college lord mayors walk york YO31 7EX (1 page)
1 August 2008Location of register of members (1 page)
12 December 2007Full accounts made up to 31 July 2007 (16 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 July 2006 (17 pages)
21 September 2006New director appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
11 August 2006Return made up to 31/07/06; full list of members (4 pages)
3 January 2006Full accounts made up to 31 July 2005 (17 pages)
12 August 2005Return made up to 31/07/05; full list of members (4 pages)
11 August 2005Location of register of members (1 page)
22 December 2004Full accounts made up to 31 July 2004 (16 pages)
14 December 2004Secretary's particulars changed (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
15 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
1 September 2004Return made up to 31/07/04; full list of members (10 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 July 2003 (14 pages)
26 November 2003Director resigned (1 page)
4 September 2003Return made up to 31/07/03; full list of members (9 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
23 January 2003Full accounts made up to 31 July 2002 (14 pages)
16 January 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
3 September 2002New director appointed (1 page)
22 July 2002Particulars of mortgage/charge (11 pages)
2 July 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 March 2002Memorandum and Articles of Association (1 page)
5 February 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
8 May 2001Full accounts made up to 31 July 2000 (12 pages)
22 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
22 November 1999Full accounts made up to 31 July 1999 (11 pages)
1 September 1999Return made up to 31/07/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 July 1998 (11 pages)
24 August 1998Return made up to 31/07/98; no change of members (8 pages)
8 December 1997Full accounts made up to 31 July 1997 (11 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 July 1996 (10 pages)
30 August 1996Return made up to 31/07/96; no change of members (4 pages)
3 April 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1995Full accounts made up to 31 July 1995 (10 pages)
10 May 1995Return made up to 04/03/95; full list of members (6 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995New director appointed (2 pages)
4 March 1994Incorporation (15 pages)