Company NameYork St John Students' Union Trading Limited
Company StatusDissolved
Company Number04185970
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMr Christopher Ralph Bateman
StatusClosed
Appointed05 March 2012(10 years, 11 months after company formation)
Appointment Duration3 years (closed 24 March 2015)
RoleCompany Director
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMiss Amy Louise Charlton
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 March 2015)
RoleVice President Welfare & Diversity
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMiss Laura Carol Jackson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 March 2015)
RoleVice President Education
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameGraham Atkinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleVice President
Correspondence Address49 Fountayne Street
York
North Yorkshire
YO31 8HN
Director NameVictoria Elizabeth Brown
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleUnion President
Correspondence Address70 Clarence Street
York
North Yorkshire
YO31 7EW
Secretary NameAidan Peter Grills
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleGeneral Manager
Correspondence AddressFlat 34 Merchants House
66 North Street
Leeds
Yorkshire
LS2 7PN
Director NameNathalie Louise Thomas
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleVice President
Correspondence Address221 Burton Stone Lane
York
North Yorkshire
YO30 6EX
Director NameMs Tracy Rea
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleUnion President
Correspondence Address100 Huntingdon Road
York
North Yorkshire
YO3 8PR
Director NameJoanne Gibson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleVice President
Correspondence Address122 Huntington Road
York
YO31 8RT
Secretary NameDavid James Minton
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address18 Burnholme Grove
York
North Yorkshire
YO31 0LN
Director NameGeorge Brichieri
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2003)
RolePresident
Correspondence Address7 Kestrel Hide
Guisborough
Cleveland
TS14 8PF
Director NameAmy Catherine Spencer
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleVice President
Correspondence Address11 Tennyson Place
Walton Le Dale
Preston
Lancashire
PR5 4TT
Director NameNikera Katrina McDonald
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleVp Education & Welfare
Correspondence Address10 Burnbridge Oval
Harrogate
North Yorkshire
HG3 1LR
Director NameJessica Chapman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleStudents Union President
Correspondence Address3 Filey Terrace
York
Yorkshire
YO30 7AP
Director NameNathan Ashman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleStudents Union
Correspondence AddressFlat 4 The Old Fruit Warehouse
Penleys Grove Street
York
North Yorkshire
YO31 7PN
Secretary NameMiss Nicola Katherine Goldthorpe
NationalityBritish
StatusResigned
Appointed04 January 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrass Nappa House
Low Row
Richmond
North Yorkshire
DL11 6NA
Director NameAnna Rebecca Johnson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleVice President
Correspondence Address87 Baswich Lane
Stafford
Staffordshire
ST17 0BN
Director NameJames Alexander Johnston
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleVice President
Correspondence AddressDora Street
Front Street Langtoft
Driffield
East Yorkshire
YO25 3TF
Director NameDavid Mark Stockton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2007)
RolePresident Students Union
Correspondence Address5 Hornsea Close
Chadderton
Oldham
Lancashire
OL9 0PY
Director NameDonna Harrison
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2008)
RoleStudents Union Vice President
Correspondence Address38 Ridgeway Avenue
Blackburn
Lancashire
BB2 3WE
Director NameAnjuli May Patrick
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2007)
RoleVice President
Correspondence Address68 Mill Drove
Bourne
Lincolnshire
PE10 9BY
Director NameLuke William Hogarth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2008)
RoleOfficer
Correspondence AddressFinney Hill Green
Allendale
Hexham
Northumberland
NE47 9DG
Director NameGregory Michael Key
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2008)
RoleOfficer
Correspondence Address65 Newborough Street
York
North Yorkshire
YO30 7AS
Director NamePeter Edward Gorbert
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleOfficer
Correspondence Address40 Walpole Street
York
North Yorkshire
YO31 8NN
Director NameVictoria Jayne Blakey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleOfficer
Correspondence Address1a Tyersal Green
Bradford
West Yorkshire
BD4 8HQ
Director NameGary John Pidgeon
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleOfficer
Correspondence Address18 Stafford Parade
Halifax
West Yorkshire
HX3 0PD
Director NameMiss Katie Florence Knowles
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address22 Rhuddlan Road
Acrefair
Wrexham
Clwyd
LL14 3LJ
Wales
Director NameGary Milner
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleVp Student Activities
Country of ResidenceUnited Kingdom
Correspondence Address6 Toisland View
Norton
Malton
North Yorkshire
YO17 8AQ
Director NameMr Leigh Adam Hankinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2012)
RolePresident
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMr Jason Chappelhow
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMr Daniel Ridsdale
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2013)
RoleVice President
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMr David Steven Findlay
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleVice President
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMr Kevin Christopher Jones
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 2013)
RoleVp Welfare And Diversity
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Director NameMr Adam Philip Stirling McSkimming
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2014)
RolePresident
Country of ResidenceEngland
Correspondence AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ysjsu.com
Telephone0x5c51dca74
Telephone regionUnknown

Location

Registered AddressC/O York St John Students Union
Cordukes Building
Lord Mayors Walk York
North Yorkshire
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

2 at £1York St. John Students Union
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£72
Current Liabilities£70

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
1 September 2014Termination of appointment of Adam Philip Stirling Mcskimming as a director on 1 July 2014 (1 page)
1 September 2014Termination of appointment of Adam Philip Stirling Mcskimming as a director on 1 July 2014 (1 page)
1 September 2014Termination of appointment of Adam Philip Stirling Mcskimming as a director on 1 July 2014 (1 page)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
8 November 2013Full accounts made up to 31 July 2013 (10 pages)
8 November 2013Full accounts made up to 31 July 2013 (10 pages)
8 August 2013Appointment of Miss Laura Carol Jackson as a director on 1 July 2013 (2 pages)
8 August 2013Termination of appointment of Daniel Ridsdale as a director on 30 June 2013 (1 page)
8 August 2013Appointment of Miss Amy Louise Charlton as a director on 1 July 2013 (2 pages)
8 August 2013Termination of appointment of Kevin Christopher Jones as a director on 30 June 2013 (1 page)
8 August 2013Termination of appointment of Kevin Christopher Jones as a director on 30 June 2013 (1 page)
8 August 2013Appointment of Miss Laura Carol Jackson as a director on 1 July 2013 (2 pages)
8 August 2013Termination of appointment of Daniel Ridsdale as a director on 30 June 2013 (1 page)
8 August 2013Appointment of Miss Amy Louise Charlton as a director on 1 July 2013 (2 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 December 2012Full accounts made up to 31 July 2012 (11 pages)
12 December 2012Full accounts made up to 31 July 2012 (11 pages)
24 July 2012Termination of appointment of Leigh Adam Hankinson as a director on 30 June 2012 (1 page)
24 July 2012Appointment of Mr Kevin Christopher Jones as a director on 1 July 2012 (2 pages)
24 July 2012Termination of appointment of David Steven Findlay as a director on 30 June 2012 (1 page)
24 July 2012Appointment of Mr Adam Philip Stirling Mcskimming as a director on 1 July 2012 (2 pages)
24 July 2012Appointment of Mr Kevin Christopher Jones as a director on 1 July 2012 (2 pages)
24 July 2012Appointment of Mr Kevin Christopher Jones as a director on 1 July 2012 (2 pages)
24 July 2012Termination of appointment of David Steven Findlay as a director on 30 June 2012 (1 page)
24 July 2012Termination of appointment of Leigh Adam Hankinson as a director on 30 June 2012 (1 page)
24 July 2012Appointment of Mr Adam Philip Stirling Mcskimming as a director on 1 July 2012 (2 pages)
24 July 2012Appointment of Mr Adam Philip Stirling Mcskimming as a director on 1 July 2012 (2 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Andrew Winter as a director on 2 March 2012 (1 page)
8 March 2012Appointment of Mr Christopher Ralph Bateman as a secretary on 5 March 2012 (1 page)
8 March 2012Appointment of Mr Christopher Ralph Bateman as a secretary on 5 March 2012 (1 page)
8 March 2012Appointment of Mr Christopher Ralph Bateman as a secretary on 5 March 2012 (1 page)
8 March 2012Termination of appointment of Andrew Winter as a director on 2 March 2012 (1 page)
8 March 2012Termination of appointment of Andrew Winter as a director on 2 March 2012 (1 page)
14 February 2012Full accounts made up to 31 July 2011 (11 pages)
14 February 2012Full accounts made up to 31 July 2011 (11 pages)
5 July 2011Appointment of Mr Daniel Ridsdale as a director (2 pages)
5 July 2011Termination of appointment of Katie Knowles as a director (1 page)
5 July 2011Appointment of Mr David Steven Findlay as a director (2 pages)
5 July 2011Appointment of Mr David Steven Findlay as a director (2 pages)
5 July 2011Termination of appointment of Jason Chappelhow as a director (1 page)
5 July 2011Termination of appointment of Katie Knowles as a director (1 page)
5 July 2011Appointment of Mr Daniel Ridsdale as a director (2 pages)
5 July 2011Termination of appointment of Jason Chappelhow as a director (1 page)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 July 2010 (11 pages)
7 October 2010Full accounts made up to 31 July 2010 (11 pages)
28 July 2010Appointment of Mr Jason Chappelhow as a director (2 pages)
28 July 2010Appointment of Mr Leigh Adam Hankinson as a director (2 pages)
28 July 2010Appointment of Mr Jason Chappelhow as a director (2 pages)
28 July 2010Appointment of Mr Leigh Adam Hankinson as a director (2 pages)
27 July 2010Termination of appointment of Gary Milner as a director (1 page)
27 July 2010Termination of appointment of Gary Milner as a director (1 page)
27 July 2010Termination of appointment of Jason Wallis as a director (1 page)
27 July 2010Termination of appointment of Jason Wallis as a director (1 page)
13 April 2010Director's details changed for Gary Milner on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Jason Wallis on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Katie Knowles on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Katie Knowles on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Gary Milner on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew Winter on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew Winter on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Jason Wallis on 21 March 2010 (2 pages)
2 October 2009Full accounts made up to 31 July 2009 (11 pages)
2 October 2009Full accounts made up to 31 July 2009 (11 pages)
13 July 2009Director appointed katie knowles (2 pages)
13 July 2009Director appointed gary milner (2 pages)
13 July 2009Director appointed jason wallis (2 pages)
13 July 2009Director appointed gary milner (2 pages)
13 July 2009Director appointed jason wallis (2 pages)
13 July 2009Appointment terminated director gary pidgeon (1 page)
13 July 2009Appointment terminated director victoria blakey (1 page)
13 July 2009Appointment terminated director victoria blakey (1 page)
13 July 2009Appointment terminated director gary pidgeon (1 page)
13 July 2009Appointment terminated director peter gorbert (1 page)
13 July 2009Appointment terminated director peter gorbert (1 page)
13 July 2009Director appointed katie knowles (2 pages)
22 June 2009Director appointed andrew winter (2 pages)
22 June 2009Director appointed andrew winter (2 pages)
6 May 2009Appointment terminated secretary nicola goldthorpe (1 page)
6 May 2009Appointment terminated secretary nicola goldthorpe (1 page)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / peter gorbert / 01/09/2008 (1 page)
3 April 2009Director's change of particulars / peter gorbert / 01/09/2008 (1 page)
22 October 2008Full accounts made up to 31 July 2008 (11 pages)
22 October 2008Full accounts made up to 31 July 2008 (11 pages)
7 July 2008Appointment terminated director donna harrison (1 page)
7 July 2008Appointment terminated director donna harrison (1 page)
7 July 2008Director appointed gary john pidgeon (2 pages)
7 July 2008Appointment terminated director gregory key (1 page)
7 July 2008Appointment terminated director luke hogarth (1 page)
7 July 2008Appointment terminated director gregory key (1 page)
7 July 2008Director appointed peter edward gorbert (2 pages)
7 July 2008Director appointed gary john pidgeon (2 pages)
7 July 2008Director appointed victoria jayne blakey (2 pages)
7 July 2008Appointment terminated director luke hogarth (1 page)
7 July 2008Director appointed victoria jayne blakey (2 pages)
7 July 2008Director appointed peter edward gorbert (2 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 July 2007 (11 pages)
12 November 2007Full accounts made up to 31 July 2007 (11 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
12 April 2007Return made up to 21/03/07; full list of members (7 pages)
12 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 November 2006Full accounts made up to 31 July 2006 (11 pages)
21 November 2006Full accounts made up to 31 July 2006 (11 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
13 April 2006Return made up to 21/03/06; full list of members (7 pages)
13 April 2006Return made up to 21/03/06; full list of members (7 pages)
21 November 2005Full accounts made up to 31 July 2005 (11 pages)
21 November 2005Full accounts made up to 31 July 2005 (11 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
25 October 2004Full accounts made up to 31 July 2004 (11 pages)
25 October 2004Full accounts made up to 31 July 2004 (11 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
24 November 2003Full accounts made up to 31 July 2003 (11 pages)
24 November 2003Full accounts made up to 31 July 2003 (11 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Full accounts made up to 31 July 2002 (10 pages)
19 November 2002Full accounts made up to 31 July 2002 (10 pages)
28 October 2002Registered office changed on 28/10/02 from: c/o college of ripon & york cordukes building. Lord mayors walk york YO31 7EX (1 page)
28 October 2002Registered office changed on 28/10/02 from: c/o college of ripon & york cordukes building. Lord mayors walk york YO31 7EX (1 page)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 January 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
21 January 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
23 March 2001Incorporation (20 pages)
23 March 2001Incorporation (20 pages)