Company NameUniversities North Yorkshire
Company StatusDissolved
Company Number06530131
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2008(16 years, 2 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)
Previous NameUniversities North Yorkshire

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr John Gallacher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 06 November 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Monckton Drive
Southwell
Nottinghamshire
NG25 0AW
Secretary NameAlison Kennell
StatusClosed
Appointed21 March 2012(4 years after company formation)
Appointment Duration7 months, 2 weeks (closed 06 November 2012)
RoleCompany Director
Correspondence Address32 Meadowfields Drive
York
YO31 9HN
Secretary NameMargaret Elizabeth Lloyd Hughes
NationalityBritish
StatusResigned
Appointed01 April 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2012)
RoleExecutive Assistant
Correspondence Address3 Washington Close
Littlethorpe
Ripon
North Yorkshire
HG4 3LF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury
Bristol
Avon
BS9 3BH

Location

Registered AddressYork St John University
Lord Mayors Walk
York
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
21 March 2012Appointment of Alison Kennell as a secretary on 21 March 2012 (2 pages)
21 March 2012Appointment of Alison Kennell as a secretary (2 pages)
21 March 2012Annual return made up to 21 March 2012 no member list (3 pages)
21 March 2012Termination of appointment of Margaret Elizabeth Lloyd Hughes as a secretary on 21 March 2012 (1 page)
21 March 2012Annual return made up to 21 March 2012 no member list (3 pages)
21 March 2012Termination of appointment of Margaret Lloyd Hughes as a secretary (1 page)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
5 May 2011Annual return made up to 11 March 2011 no member list (3 pages)
5 May 2011Annual return made up to 11 March 2011 no member list (3 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
7 April 2010Registered office address changed from York St John University Lord Mayor's Walk York North Yorkshire YO31 7EX on 7 April 2010 (1 page)
7 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
7 April 2010Director's details changed for John Gallacher on 11 March 2010 (2 pages)
7 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
7 April 2010Registered office address changed from York St John University Lord Mayor's Walk York North Yorkshire YO31 7EX on 7 April 2010 (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Registered office address changed from York St John University Lord Mayor's Walk York North Yorkshire YO31 7EX on 7 April 2010 (1 page)
7 April 2010Director's details changed for John Gallacher on 11 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Annual return made up to 11/03/09 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from lord mayors walk york YO31 7EX united kingdom (1 page)
12 March 2009Registered office changed on 12/03/2009 from lord mayors walk york YO31 7EX united kingdom (1 page)
12 March 2009Annual return made up to 11/03/09 (2 pages)
12 March 2009Location of debenture register (1 page)
12 September 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
12 September 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
4 June 2008Secretary appointed margaret elizabeth lloyd hughes (2 pages)
4 June 2008Secretary appointed margaret elizabeth lloyd hughes (2 pages)
15 May 2008Director appointed john gallacher (2 pages)
15 May 2008Director appointed john gallacher (2 pages)
10 May 2008Company name changed universities north yorkshire LTD\certificate issued on 14/05/08 (3 pages)
10 May 2008Company name changed universities north yorkshire LTD\certificate issued on 14/05/08 (3 pages)
11 March 2008Incorporation (18 pages)
11 March 2008Appointment terminated director duport director LIMITED (1 page)
11 March 2008Incorporation (18 pages)
11 March 2008Appointment Terminated Director duport director LIMITED (1 page)
11 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
11 March 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)