Company NameThe Diocese Of Bradford And The Diocese Of Ripon And Leeds Educational Trust
Company StatusDissolved
Company Number08249916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Anthony Turner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolmecroft Ebor Lane
Haworth
Keighley
West Yorkshire
BD22 8HR
Director NameDr Joseph McAuley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(9 months after company formation)
Appointment Duration6 years, 7 months (closed 25 February 2020)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressChurch House, 17-19 York Place, Leeds Church House
17-19 York Place
Leeds
LS1 2EX
Director NameMr Mark Anthony Edwards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2013(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 25 February 2020)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressChurch House 17-19 York Place
Leeds
LS1 2EX
Director NameMr Richard James Noake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 25 February 2020)
RoleEducation Professional
Country of ResidenceEngland
Correspondence AddressChurch House, 17-19 York Place
Leeds
LS1 2EX
Secretary NameMr Richard James Noake
StatusClosed
Appointed01 January 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 25 February 2020)
RoleCompany Director
Correspondence AddressChurch House, 17-19 York Place
Leeds
LS1 2EX
Director NameKatharine Mary De Bono
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Howard John Dellar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMrs Susan Diana Joan Chambers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRomille Lodge 4 Ridgeway
Skipton
North Yorkshire
BD23 1LX
Director NameRev Brendan Anthony Giblin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address3 Lazenby Drive
Wetherby
West Yorkshire
LS22 6WL
Director NameRev Clive Malcolm Sedgewick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2014)
RoleDiocesan Director Of Education
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameVenerable Dr David John Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address47 Kirkgate
Shipley
West Yorkshire
BD18 3EH
Secretary NameRev Clive Malcolm Sedgewick
StatusResigned
Appointed12 October 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Anthony Peter Hesselwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House, 17-19 York Place
Leeds
LS1 2EX

Location

Registered AddressChurch House, 17-19 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 May 2018Director's details changed for Dr Joseph Mcauley on 14 May 2018 (2 pages)
14 May 2018Director's details changed for Mr Mark Anthony Edwards on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Anthony Peter Hesselwood as a director on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mr Mark Anthony Edwards on 14 May 2018 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Appointment of Mr Anthony Peter Hesselwood as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr Anthony Peter Hesselwood as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Brendan Anthony Giblin as a director on 21 March 2017 (1 page)
22 March 2017Termination of appointment of Brendan Anthony Giblin as a director on 21 March 2017 (1 page)
12 December 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
12 December 2016Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Church House, 17-19 York Place Leeds LS1 2EX on 12 December 2016 (1 page)
12 December 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
12 December 2016Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to Church House, 17-19 York Place Leeds LS1 2EX on 12 December 2016 (1 page)
13 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
13 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
25 May 2016Termination of appointment of Susan Diana Joan Chambers as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Susan Diana Joan Chambers as a director on 24 May 2016 (1 page)
22 March 2016Termination of appointment of David John Lee as a director on 31 January 2016 (1 page)
22 March 2016Termination of appointment of David John Lee as a director on 31 January 2016 (1 page)
20 October 2015Annual return made up to 11 October 2015 no member list (8 pages)
20 October 2015Annual return made up to 11 October 2015 no member list (8 pages)
25 August 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
25 August 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
20 October 2014Annual return made up to 11 October 2014 no member list (8 pages)
20 October 2014Annual return made up to 11 October 2014 no member list (8 pages)
9 July 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
9 July 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
8 January 2014Termination of appointment of Clive Sedgewick as a secretary (1 page)
8 January 2014Appointment of Mr Richard James Noake as a director (2 pages)
8 January 2014Termination of appointment of Clive Sedgewick as a director (1 page)
8 January 2014Termination of appointment of Clive Sedgewick as a director (1 page)
8 January 2014Appointment of Mr Richard James Noake as a secretary (2 pages)
8 January 2014Termination of appointment of Clive Sedgewick as a director (1 page)
8 January 2014Termination of appointment of Clive Sedgewick as a director (1 page)
8 January 2014Termination of appointment of Clive Sedgewick as a secretary (1 page)
8 January 2014Appointment of Mr Richard James Noake as a secretary (2 pages)
8 January 2014Appointment of Mr Richard James Noake as a director (2 pages)
11 November 2013Annual return made up to 11 October 2013 no member list (8 pages)
11 November 2013Appointment of Mr Mark Anthony Edwards as a director (2 pages)
11 November 2013Annual return made up to 11 October 2013 no member list (8 pages)
11 November 2013Appointment of Mr Mark Anthony Edwards as a director (2 pages)
11 November 2013Appointment of Revd Brendan Anthony Giblin as a director (2 pages)
11 November 2013Appointment of Revd Brendan Anthony Giblin as a director (2 pages)
16 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
16 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
9 September 2013Appointment of Dr Joseph Mcauley as a director (2 pages)
9 September 2013Appointment of Dr Joseph Mcauley as a director (2 pages)
26 March 2013Appointment of Mrs Susan Diana Joan Chambers as a director (2 pages)
26 March 2013Appointment of Mr Philip Anthony Turner as a director (2 pages)
26 March 2013Appointment of Mrs Susan Diana Joan Chambers as a director (2 pages)
26 March 2013Appointment of Mr Philip Anthony Turner as a director (2 pages)
12 March 2013Appointment of Reverend Clive Malcolm Sedgewick as a secretary (1 page)
12 March 2013Appointment of Reverend Clive Malcolm Sedgewick as a director (2 pages)
12 March 2013Appointment of Venerable Doctor David John Lee as a director (2 pages)
12 March 2013Termination of appointment of Howard Dellar as a director (1 page)
12 March 2013Appointment of Reverend Clive Malcolm Sedgewick as a director (2 pages)
12 March 2013Termination of appointment of Katharine De Bono as a director (1 page)
12 March 2013Termination of appointment of Katharine De Bono as a director (1 page)
12 March 2013Termination of appointment of Howard Dellar as a director (1 page)
12 March 2013Appointment of Venerable Doctor David John Lee as a director (2 pages)
12 March 2013Appointment of Reverend Clive Malcolm Sedgewick as a secretary (1 page)
14 January 2013Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 14 January 2013 (2 pages)
11 October 2012Incorporation (38 pages)
11 October 2012Incorporation (38 pages)