Company NameLeeds E-Cademy Limited.
Company StatusDissolved
Company Number04226984
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameJgwco 172 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Osborne Alcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(3 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynvale 56 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Secretary NameStephanie Elizabeth Haithwaite
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Sackville Street
Skipton
North Yorkshire
BD23 2PS
Secretary NameMr Clifford James Knight
NationalityBritish
StatusResigned
Appointed20 September 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hartwith Drive
Harrogate
North Yorkshire
HG3 2UY
Secretary NameJackie Hawkesworth
NationalityBritish
StatusResigned
Appointed16 May 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 July 2012)
RoleCompany Director
Correspondence Address6 Chestnut Grove
Calverley
Pudsey
Leeds
LS28 5TN
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressC/O Bdo Stoy Hayward Llp
6th Floor 1 City Square
Leeds
LS1 2DP

Contact

Websiteappris.co.uk/
Email address[email protected]
Telephone01274 668149
Telephone regionBradford

Location

Registered AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

1 at £1Appris Charity LTD
100.00%
Ordinary

Accounts

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

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
13 July 2012Termination of appointment of Jackie Hawkesworth as a secretary (1 page)
13 July 2012Termination of appointment of Jackie Hawkesworth as a secretary (1 page)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
28 September 2011Registered office address changed from Mitchell House, 139 Richardshaw Lane, Pudsey Leeds West Yorkshire LS28 6AA on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Mitchell House, 139 Richardshaw Lane, Pudsey Leeds West Yorkshire LS28 6AA on 28 September 2011 (1 page)
28 September 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
28 September 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 September 2008Return made up to 01/06/08; full list of members (3 pages)
30 September 2008Return made up to 01/06/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 November 2007Auditor's resignation (1 page)
28 November 2007Auditor's resignation (1 page)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: mitchell house 139 richardshaw lane pudsey leeds west yorkshire LS28 7EH (1 page)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Location of debenture register (1 page)
5 June 2007Registered office changed on 05/06/07 from: mitchell house 139 richardshaw lane pudsey leeds west yorkshire LS28 7EH (1 page)
5 June 2007Location of register of members (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Location of register of members (1 page)
7 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 June 2005Return made up to 01/06/05; full list of members (2 pages)
8 June 2005Return made up to 01/06/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
17 June 2004Return made up to 01/06/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed (2 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
2 October 2001Memorandum and Articles of Association (22 pages)
2 October 2001Memorandum and Articles of Association (22 pages)
2 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: john gordon walton & company yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (3 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Registered office changed on 02/10/01 from: john gordon walton & company yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
2 October 2001New director appointed (3 pages)
24 September 2001Company name changed jgwco 172 LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed jgwco 172 LIMITED\certificate issued on 24/09/01 (2 pages)
1 June 2001Incorporation (27 pages)
1 June 2001Incorporation (27 pages)