Company NameThe Northern Apprentice College (2) Limited
Company StatusDissolved
Company Number04359254
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameSunrise Personal Development Centres Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameGenevieve Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Crowther Court
Crowther Way
Swanland
East Yorkshire
HU14 3RJ
Director NameJohnathan Wray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address115 Hardy Street
Hull
Yorkshire
HU5 2PH
Secretary NameGenevieve Johnson
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Crowther Court
Crowther Way
Swanland
East Yorkshire
HU14 3RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFoster House
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£26,769
Current Liabilities£100,391

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Annual return made up to 23/01/09 (2 pages)
11 May 2009Annual return made up to 23/01/09 (2 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 February 2008Annual return made up to 23/01/08 (4 pages)
26 February 2008Annual return made up to 23/01/08 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 February 2007Annual return made up to 23/01/07 (4 pages)
19 February 2007Annual return made up to 23/01/07 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Annual return made up to 23/01/06 (4 pages)
6 April 2006Annual return made up to 23/01/06 (4 pages)
7 November 2005Memorandum and Articles of Association (15 pages)
7 November 2005Memorandum and Articles of Association (15 pages)
27 October 2005Company name changed sunrise personal development cen tres LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed sunrise personal development cen tres LIMITED\certificate issued on 27/10/05 (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 January 2005Annual return made up to 23/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 2005Annual return made up to 23/01/05 (4 pages)
1 April 2004Annual return made up to 23/01/04 (4 pages)
1 April 2004Annual return made up to 23/01/04 (4 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2003Annual return made up to 23/01/03 (4 pages)
26 April 2003Annual return made up to 23/01/03 (4 pages)
1 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
1 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 January 2002Incorporation (19 pages)
23 January 2002Incorporation (19 pages)