Company NameImprove Limited
Company StatusDissolved
Company Number06340937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2007(16 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NamesNational Skills Academy For Food And Drink Manufacturing and National Skills Academy For Food & Drink

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Paul Nigel Wilkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameProf Colin Dennis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 26 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David Eslick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 26 July 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Angela Teresa Coleshill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Michael John Joseph Mullan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2016)
RoleHR Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr John Stephen Whitehead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Justine Sarah Fosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 26 July 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameDr Paul Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David John Wilkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMs Diana Margaret Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2016)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMr David Marett
StatusClosed
Appointed10 July 2015(7 years, 11 months after company formation)
Appointment Duration1 year (closed 26 July 2016)
RoleCompany Director
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Ellen Hall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGround Floor Providence House
2 Innovation Close Heslington
York
North Yorkshire
YO10 5ZF
Director NameMr Jack Kennedy Matthews
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Providence House
2 Innovation Close Heslington
York
North Yorkshire
YO10 5ZF
Secretary NameMr Stephen Robert Peter Chambers
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Edward Johnathon Bales
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Robert John Charles Spooner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2014)
RoleGroup Opertions Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David Andrew Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Stefan Barden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Simon James Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Providence House
2 Innovation Close Heslington
York
North Yorkshire
YO10 5ZF
Director NameMr William John Jermey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Providence House
2 Innovation Close Heslington
York
North Yorkshire
YO10 5ZF
Director NameMr Stephen Robert Peter Chambers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMs Nichole Sarah Roberts
StatusResigned
Appointed01 September 2014(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA

Contact

Websitewww.foodanddrink.nsacademy.co.uk

Location

Registered AddressThe Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£839,540
Net Worth£188,781
Cash£514,973
Current Liabilities£579,417

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (8 pages)
3 May 2016Application to strike the company off the register (8 pages)
24 September 2015Annual return made up to 13 August 2015 no member list (8 pages)
24 September 2015Annual return made up to 13 August 2015 no member list (8 pages)
10 July 2015Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015 (1 page)
10 July 2015Appointment of Mr David Marett as a secretary on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015 (1 page)
10 July 2015Appointment of Mr David Marett as a secretary on 10 July 2015 (2 pages)
4 June 2015Company name changed national skills academy for food & drink\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(2 pages)
4 June 2015Company name changed national skills academy for food & drink\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(2 pages)
1 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28
(1 page)
1 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28
  • RES15 ‐ Change company name resolution on 2015-05-28
(1 page)
1 June 2015Change of name notice (2 pages)
1 June 2015Change of name notice (2 pages)
8 April 2015Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 (2 pages)
8 April 2015Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page)
8 April 2015Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page)
8 April 2015Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 (2 pages)
8 April 2015Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page)
10 March 2015Full accounts made up to 31 May 2014 (18 pages)
10 March 2015Full accounts made up to 31 May 2014 (18 pages)
9 February 2015Appointment of Mr David John Wilkinson as a director on 14 January 2015 (2 pages)
9 February 2015Appointment of Mr David John Wilkinson as a director on 14 January 2015 (2 pages)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 (1 page)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 (1 page)
23 December 2014Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages)
23 December 2014Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 (1 page)
23 December 2014Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 (1 page)
4 December 2014Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 (1 page)
4 December 2014Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 (1 page)
30 September 2014Annual return made up to 13 August 2014 no member list (8 pages)
30 September 2014Annual return made up to 13 August 2014 no member list (8 pages)
15 September 2014Appointment of Dr Paul Williams as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Dr Paul Williams as a director on 15 September 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2014Appointment of Mr Richard Peter Booth as a director (2 pages)
14 May 2014Appointment of Mr Richard Peter Booth as a director (2 pages)
21 February 2014Full accounts made up to 31 May 2013 (18 pages)
21 February 2014Full accounts made up to 31 May 2013 (18 pages)
24 September 2013Termination of appointment of Stefan Barden as a director (1 page)
24 September 2013Termination of appointment of Stefan Barden as a director (1 page)
14 August 2013Annual return made up to 13 August 2013 no member list (8 pages)
14 August 2013Annual return made up to 13 August 2013 no member list (8 pages)
5 August 2013Termination of appointment of Edward Bales as a director (1 page)
5 August 2013Termination of appointment of Edward Bales as a director (1 page)
21 November 2012Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 (1 page)
7 November 2012Full accounts made up to 31 May 2012 (17 pages)
7 November 2012Full accounts made up to 31 May 2012 (17 pages)
17 August 2012Annual return made up to 13 August 2012 no member list (8 pages)
17 August 2012Appointment of Justine Fosh as a director (2 pages)
17 August 2012Appointment of Justine Fosh as a director (2 pages)
17 August 2012Annual return made up to 13 August 2012 no member list (8 pages)
27 July 2012Termination of appointment of Simon Jackson as a director (1 page)
27 July 2012Termination of appointment of Simon Jackson as a director (1 page)
24 May 2012Termination of appointment of Jack Matthews as a director (1 page)
24 May 2012Termination of appointment of Jack Matthews as a director (1 page)
12 October 2011Full accounts made up to 31 May 2011 (18 pages)
12 October 2011Full accounts made up to 31 May 2011 (18 pages)
17 August 2011Annual return made up to 13 August 2011 no member list (8 pages)
17 August 2011Annual return made up to 13 August 2011 no member list (8 pages)
13 July 2011Termination of appointment of William Jermey as a director (1 page)
13 July 2011Termination of appointment of William Jermey as a director (1 page)
11 May 2011Change of name notice (2 pages)
11 May 2011Change of name with request to seek comments from relevant body (1 page)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed national skills academy for food and drink manufacturing\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
11 May 2011Change of name with request to seek comments from relevant body (1 page)
11 May 2011Company name changed national skills academy for food and drink manufacturing\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
14 October 2010Full accounts made up to 31 May 2010 (15 pages)
14 October 2010Full accounts made up to 31 May 2010 (15 pages)
1 October 2010Appointment of Mr William John Jermey as a director (2 pages)
1 October 2010Appointment of Mrs Angela Teresa Coleshill as a director (2 pages)
1 October 2010Appointment of Mrs Angela Teresa Coleshill as a director (2 pages)
1 October 2010Appointment of Mr Michael John Joseph Mullan as a director (2 pages)
1 October 2010Appointment of Mr William John Jermey as a director (2 pages)
1 October 2010Appointment of Mr Simon James Jackson as a director (2 pages)
1 October 2010Appointment of Mr Michael John Joseph Mullan as a director (2 pages)
1 October 2010Director's details changed for Mr Edward Johnathon Bales on 27 September 2010 (2 pages)
1 October 2010Appointment of Mr Simon James Jackson as a director (2 pages)
1 October 2010Appointment of Mr Stephen Robert Peter Chambers as a director (2 pages)
1 October 2010Appointment of Mr Stefan Barden as a director (2 pages)
1 October 2010Director's details changed for Mr Edward Johnathon Bales on 27 September 2010 (2 pages)
1 October 2010Appointment of Mr John Stephen Whitehead as a director (2 pages)
1 October 2010Appointment of Mr Stefan Barden as a director (2 pages)
1 October 2010Appointment of Mr John Stephen Whitehead as a director (2 pages)
1 October 2010Appointment of Mr Stephen Robert Peter Chambers as a director (2 pages)
28 September 2010Termination of appointment of Ellen Hall as a director (1 page)
28 September 2010Termination of appointment of Ellen Hall as a director (1 page)
9 September 2010Annual return made up to 13 August 2010 no member list (6 pages)
9 September 2010Annual return made up to 13 August 2010 no member list (6 pages)
8 September 2010Director's details changed for Professor Colin Dennis on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Professor Colin Dennis on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Timothy John Smith on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Paul Nigel Wilkinson on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Ellen Hall on 13 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Stephen Robert Peter Chambers on 13 August 2010 (1 page)
7 September 2010Director's details changed for Mr Edward Johnathon Bales on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Edward Johnathon Bales on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Robert John Charles Spooner on 13 August 2010 (2 pages)
7 September 2010Director's details changed for David Andrew Williams on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Jack Kennedy Matthews on 13 August 2010 (2 pages)
7 September 2010Director's details changed for David Eslick on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Ellen Hall on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Paul Nigel Wilkinson on 13 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Stephen Robert Peter Chambers on 13 August 2010 (1 page)
7 September 2010Director's details changed for Timothy John Smith on 13 August 2010 (2 pages)
7 September 2010Director's details changed for David Eslick on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Robert John Charles Spooner on 13 August 2010 (2 pages)
7 September 2010Director's details changed for David Andrew Williams on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Jack Kennedy Matthews on 13 August 2010 (2 pages)
4 February 2010Full accounts made up to 31 May 2009 (15 pages)
4 February 2010Full accounts made up to 31 May 2009 (15 pages)
18 August 2009Annual return made up to 13/08/09 (5 pages)
18 August 2009Annual return made up to 13/08/09 (5 pages)
8 May 2009Director appointed david andrew williams (2 pages)
8 May 2009Director appointed david andrew williams (2 pages)
27 November 2008Director appointed david eslick (2 pages)
27 November 2008Director appointed david eslick (2 pages)
10 October 2008Full accounts made up to 31 May 2008 (15 pages)
10 October 2008Full accounts made up to 31 May 2008 (15 pages)
7 October 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
7 October 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
3 October 2008Director appointed timothy john smith (2 pages)
3 October 2008Director appointed timothy john smith (2 pages)
3 October 2008Director appointed robert john charles spooner (2 pages)
3 October 2008Director appointed robert john charles spooner (2 pages)
13 August 2008Annual return made up to 13/08/08 (3 pages)
13 August 2008Annual return made up to 13/08/08 (3 pages)
10 June 2008Director appointed professor colin dennis (2 pages)
10 June 2008Director appointed professor colin dennis (2 pages)
20 March 2008Director appointed edward johnathon bales (2 pages)
20 March 2008Director appointed edward johnathon bales (2 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 August 2007Incorporation (33 pages)
13 August 2007Incorporation (33 pages)