Company NameSure Start Burley
Company StatusDissolved
Company Number04617496
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Pemberton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(1 month after company formation)
Appointment Duration8 years, 6 months (closed 09 August 2011)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address5 Mansion Gate Drive
Chapel Allerton
Leeds
LS7 4SY
Director NameTaira Kusir Kayani
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 09 August 2011)
RoleCommunity Centre Manager
Country of ResidenceEngland
Correspondence Address55 Sunningdale Avenue
Leeds
West Yorkshire
LS17 7SL
Director NameMandy Jayne Quayle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2011)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address6 Lynnfield Gardens
Scholes
Leeds
West Yorkshire
LS15 4BW
Secretary NameAmanda Stuart
NationalityBritish
StatusClosed
Appointed21 May 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 09 August 2011)
RoleCompany Director
Correspondence AddressRyedale House 7 Chestnut Avenue
Boston Spa
LS23 6EE
Director NameAlexander Gregory Fell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleHealth Programme Coordinator
Correspondence Address19 Alder Hill Grove
Leeds
West Yorkshire
LS7 2PT
Director NameMr Andrew William Lloyd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 St Margarets Avenue
Horsforth
Leeds
LS18 5RY
Secretary NameMr Andrew William Lloyd
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 St Margarets Avenue
Horsforth
Leeds
LS18 5RY
Director NameJudy Bakes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2004)
RoleDevelopment Officer
Correspondence Address3 Woodlands Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0PF
Director NameRachel Skye Schorah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleCommunication Support Worker
Correspondence Address19 St Anns Avenue
Leeds
West Yorkshire
LS4 2PB
Director NameMarguerite Samuel
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address18 The Rise
Leeds
Yorkshire
LS5 3EP
Director NameRosie Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration11 months (resigned 15 December 2003)
RoleFund Raiser
Correspondence Address6 Sourhall Cottages
Todmorden
Lancashire
OL14 7JA
Director NameEmily Nunn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration11 months (resigned 15 December 2003)
RoleHome Maker
Correspondence Address4 Unity Close
Leeds
West Yorkshire
LS6 2NE
Director NameRev Simon Anthony Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2004)
RoleBaptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address15 Vinery Road
Leeds
West Yorkshire
LS4 2LB
Director NameSarah Coulter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 2003)
RoleParent
Correspondence Address12 Carberry Place
Burley
Leeds
West Yorkshire
LS6 1QJ
Director NameJoanne Hayley Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 2003)
RoleChildcare Worker
Correspondence Address6 Pearson Avenue
Leeds
West Yorkshire
LS6 1JA
Director NameNicole Marie Armstrong
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleParent
Correspondence Address17 Wolseley Road
Burley
Leeds
West Yorkshire
LS4 2ED
Director NameGabrielle Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2008)
RoleNHS Manager
Correspondence Address6 Kirklands Avenue
Baildon
Bradford
West Yorkshire
BD17 6EQ
Director NameHyacinth Mintus
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year after company formation)
Appointment Duration7 months (resigned 19 July 2004)
RoleRefuge Manager
Correspondence Address139 Belle Vue Road
Leeds
LS3 1DA
Director NameAnne-Marie Norman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2007)
RoleSocial Work Manager
Country of ResidenceNorthern Ireland
Correspondence Address23 Gledhow Park Drive
Leeds
Yorkshire
LS7 4JT
Director NameSusan Hall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Athlone Terrace
Leeds
West Yorkshire
LS12 1UA
Director NameLiz Campbell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleHeadteacher
Correspondence Address3 Gledhow Park Road
Leeds
West Yorkshire
LS7 4JX
Secretary NameJohn Philip Ashton
NationalityBritish
StatusResigned
Appointed13 March 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address8 Oakwell Mount
Leeds
West Yorkshire
LS8 1RS
Director NameJacqueline Goodwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleSocial Work Team Manager
Correspondence AddressWesthall Barn 4 Park Farm
Leathley
Otley
LS21 2JU

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Annual return made up to 13 December 2010 no member list (5 pages)
14 December 2010Annual return made up to 13 December 2010 no member list (5 pages)
22 January 2010Director's details changed for Taira Kusir Kayani on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ann Pemberton on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mandy Jayne Quayle on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mandy Jayne Quayle on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Taira Kusir Kayani on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 13 December 2009 no member list (4 pages)
22 January 2010Annual return made up to 13 December 2009 no member list (4 pages)
22 January 2010Director's details changed for Ann Pemberton on 22 January 2010 (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (14 pages)
8 December 2009Full accounts made up to 31 March 2009 (14 pages)
11 September 2009Annual return made up to 13/12/08 (3 pages)
11 September 2009Annual return made up to 13/12/08 (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (15 pages)
26 January 2009Full accounts made up to 31 March 2008 (15 pages)
1 October 2008Annual return made up to 13/12/07 (4 pages)
1 October 2008Annual return made up to 13/12/07 (4 pages)
21 May 2008Appointment Terminated Director liz campbell (1 page)
21 May 2008Appointment Terminated Director jacqueline goodwin (1 page)
21 May 2008Appointment terminated director jacqueline goodwin (1 page)
21 May 2008Appointment terminated director liz campbell (1 page)
21 May 2008Appointment terminated director gabrielle hall (1 page)
21 May 2008Appointment Terminated Director gabrielle hall (1 page)
14 May 2008Appointment terminated secretary john ashton (1 page)
14 May 2008Appointment terminated director susan hall (1 page)
14 May 2008Secretary appointed amanda stuart (2 pages)
14 May 2008Appointment terminated director anne norman (1 page)
14 May 2008Appointment Terminated Secretary john ashton (1 page)
14 May 2008Secretary appointed amanda stuart (2 pages)
14 May 2008Appointment Terminated Director anne norman (1 page)
14 May 2008Appointment Terminated Director susan hall (1 page)
17 October 2007Full accounts made up to 31 March 2007 (13 pages)
17 October 2007Full accounts made up to 31 March 2007 (13 pages)
16 May 2007Annual return made up to 13/12/06 (7 pages)
16 May 2007Annual return made up to 13/12/06 (7 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
16 January 2006Annual return made up to 13/12/05 (7 pages)
16 January 2006Annual return made up to 13/12/05 (7 pages)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 May 2005Annual return made up to 13/12/04 (7 pages)
26 May 2005Annual return made up to 13/12/04 (7 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
22 January 2004Annual return made up to 13/12/03 (8 pages)
22 January 2004Annual return made up to 13/12/03 (8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (1 page)
23 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 December 2003New director appointed (1 page)
23 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
13 December 2002Incorporation (24 pages)
13 December 2002Incorporation (24 pages)