Company NameGlobal Academy Partnerships Limited
Company StatusDissolved
Company Number06335630
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Hayden Paul Evans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(1 week after company formation)
Appointment Duration8 years, 11 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameLucie Victoria Gill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(1 week after company formation)
Appointment Duration8 years, 11 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameLucie Victoria Gill
NationalityBritish
StatusClosed
Appointed14 August 2007(1 week after company formation)
Appointment Duration8 years, 11 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameAnthony Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Robinson
50.00%
Ordinary
4 at £1James Andrew Neil Warnock
4.00%
Ordinary
4 at £1Jessica Davison
4.00%
Ordinary
28 at £1Hayden Paul Evans
28.00%
Ordinary
14 at £1Lucie Victoria Gill
14.00%
Ordinary

Financials

Year2014
Net Worth-£3,359
Cash£122
Current Liabilities£7,479

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
6 April 2016Termination of appointment of Anthony Robinson as a director on 1 January 2016 (1 page)
6 April 2016Termination of appointment of Anthony Robinson as a director on 1 January 2016 (1 page)
2 March 2016Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
2 March 2016Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
31 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Maerdy Newydd Farm Bonvilston Cardiff CF5 6TR Wales on 8 December 2011 (1 page)
7 December 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 7 December 2011 (1 page)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Anthony Robinson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Robinson on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Lucie Victoria Gill on 8 October 2009 (1 page)
8 October 2009Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Lucie Victoria Gill on 8 October 2009 (1 page)
8 October 2009Director's details changed for Lucie Victoria Gill on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Robinson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lucie Victoria Gill on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Lucie Victoria Gill on 8 October 2009 (1 page)
8 October 2009Director's details changed for Hayden Paul Evans on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Lucie Victoria Gill on 8 October 2009 (2 pages)
10 August 2009Return made up to 07/08/09; full list of members (5 pages)
10 August 2009Return made up to 07/08/09; full list of members (5 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 September 2008Return made up to 07/08/08; full list of members (5 pages)
30 September 2008Return made up to 07/08/08; full list of members (5 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Ad 07/08/07-07/08/07 £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Ad 07/08/07-07/08/07 £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
7 August 2007Incorporation (21 pages)
7 August 2007Incorporation (21 pages)