Company NameThe Northern Apprentice College Limited
Company StatusDissolved
Company Number04561057
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2002(21 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)
Previous NameSunrise Personal Development Centres (2) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGenevieve Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Crowther Court
Crowther Way
Swanland
East Yorkshire
HU14 3RJ
Secretary NameGenevieve Johnson
NationalityBritish
StatusClosed
Appointed11 October 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
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address115 Hardy Street
Hull
Yorkshire
HU5 2PH
Director NamePau Lee Dervey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 May 2009)
RoleTraining
Correspondence Address23 Manor Way
Anlaby
Hull
North Humberside
HU10 6TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Net Worth-£50,757
Current Liabilities£43,206

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 May 2009Appointment terminate, director paul lee dervey logged form (1 page)
27 May 2009Appointment Terminate, Director Paul Lee Dervey Logged Form (1 page)
16 May 2009Appointment terminate, director paul lee dervey logged form (1 page)
16 May 2009Appointment Terminate, Director Paul Lee Dervey Logged Form (1 page)
7 May 2009Annual return made up to 11/10/08 (2 pages)
7 May 2009Annual return made up to 11/10/08 (2 pages)
7 May 2009Appointment terminated director pau dervey (1 page)
7 May 2009Appointment Terminated Director pau dervey (1 page)
5 August 2008Appointment Terminated Director johnathan wray (1 page)
5 August 2008Director appointed pau lee dervey (1 page)
5 August 2008Director appointed pau lee dervey (1 page)
5 August 2008Appointment terminated director johnathan wray (1 page)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2007Annual return made up to 11/10/07 (4 pages)
19 November 2007Annual return made up to 11/10/07 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Annual return made up to 11/10/06 (4 pages)
16 November 2006Annual return made up to 11/10/06 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Annual return made up to 11/10/05
  • 363(287) ‐ Registered office changed on 18/10/05
(4 pages)
17 October 2005Memorandum and Articles of Association (15 pages)
17 October 2005Registered office changed on 17/10/05 from: unit 6D carnaby industrial estate bridlington east yorkshire (1 page)
17 October 2005Memorandum and Articles of Association (15 pages)
13 October 2005Company name changed sunrise personal development cen tres (2) LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed sunrise personal development cen tres (2) LIMITED\certificate issued on 13/10/05 (2 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 January 2005Annual return made up to 11/10/04 (4 pages)
26 January 2005Annual return made up to 11/10/04
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 November 2003Annual return made up to 11/10/03
  • 363(287) ‐ Registered office changed on 04/11/03
(4 pages)
4 November 2003Annual return made up to 11/10/03 (4 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
11 October 2002Incorporation (21 pages)