Haworth
Keighley
West Yorkshire
BD22 8HR
Director Name | Dr Joseph McAuley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 February 2020) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Church House, 17-19 York Place, Leeds Church House 17-19 York Place Leeds LS1 2EX |
Director Name | Mr Mark Anthony Edwards |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 February 2020) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Church House 17-19 York Place Leeds LS1 2EX |
Director Name | Mr Richard James Noake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 February 2020) |
Role | Education Professional |
Country of Residence | England |
Correspondence Address | Church House, 17-19 York Place Leeds LS1 2EX |
Secretary Name | Mr Richard James Noake |
---|---|
Status | Closed |
Appointed | 01 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | Church House, 17-19 York Place Leeds LS1 2EX |
Director Name | Katharine Mary De Bono |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Howard John Dellar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mrs Susan Diana Joan Chambers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Romille Lodge 4 Ridgeway Skipton North Yorkshire BD23 1LX |
Director Name | Rev Brendan Anthony Giblin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 3 Lazenby Drive Wetherby West Yorkshire LS22 6WL |
Director Name | Rev Clive Malcolm Sedgewick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2014) |
Role | Diocesan Director Of Education |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Venerable Dr David John Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2016) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 47 Kirkgate Shipley West Yorkshire BD18 3EH |
Secretary Name | Rev Clive Malcolm Sedgewick |
---|---|
Status | Resigned |
Appointed | 12 October 2012(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Anthony Peter Hesselwood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House, 17-19 York Place Leeds LS1 2EX |
Registered Address | Church House, 17-19 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 May 2018 | Director's details changed for Dr Joseph Mcauley on 14 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Mark Anthony Edwards on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Anthony Peter Hesselwood as a director on 14 May 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Mark Anthony Edwards on 14 May 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Appointment of Mr Anthony Peter Hesselwood as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Anthony Peter Hesselwood as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Brendan Anthony Giblin as a director on 21 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Brendan Anthony Giblin as a director on 21 March 2017 (1 page) |
12 December 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
12 December 2016 | Registered 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 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
12 December 2016 | Registered 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 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
13 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Termination of appointment of Susan Diana Joan Chambers as a director on 24 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Susan Diana Joan Chambers as a director on 24 May 2016 (1 page) |
22 March 2016 | Termination of appointment of David John Lee as a director on 31 January 2016 (1 page) |
22 March 2016 | Termination of appointment of David John Lee as a director on 31 January 2016 (1 page) |
20 October 2015 | Annual return made up to 11 October 2015 no member list (8 pages) |
20 October 2015 | Annual return made up to 11 October 2015 no member list (8 pages) |
25 August 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
25 August 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
20 October 2014 | Annual return made up to 11 October 2014 no member list (8 pages) |
20 October 2014 | Annual return made up to 11 October 2014 no member list (8 pages) |
9 July 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
9 July 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
8 January 2014 | Termination of appointment of Clive Sedgewick as a secretary (1 page) |
8 January 2014 | Appointment of Mr Richard James Noake as a director (2 pages) |
8 January 2014 | Termination of appointment of Clive Sedgewick as a director (1 page) |
8 January 2014 | Termination of appointment of Clive Sedgewick as a director (1 page) |
8 January 2014 | Appointment of Mr Richard James Noake as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Clive Sedgewick as a director (1 page) |
8 January 2014 | Termination of appointment of Clive Sedgewick as a director (1 page) |
8 January 2014 | Termination of appointment of Clive Sedgewick as a secretary (1 page) |
8 January 2014 | Appointment of Mr Richard James Noake as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Richard James Noake as a director (2 pages) |
11 November 2013 | Annual return made up to 11 October 2013 no member list (8 pages) |
11 November 2013 | Appointment of Mr Mark Anthony Edwards as a director (2 pages) |
11 November 2013 | Annual return made up to 11 October 2013 no member list (8 pages) |
11 November 2013 | Appointment of Mr Mark Anthony Edwards as a director (2 pages) |
11 November 2013 | Appointment of Revd Brendan Anthony Giblin as a director (2 pages) |
11 November 2013 | Appointment of Revd Brendan Anthony Giblin as a director (2 pages) |
16 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
16 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
9 September 2013 | Appointment of Dr Joseph Mcauley as a director (2 pages) |
9 September 2013 | Appointment of Dr Joseph Mcauley as a director (2 pages) |
26 March 2013 | Appointment of Mrs Susan Diana Joan Chambers as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Anthony Turner as a director (2 pages) |
26 March 2013 | Appointment of Mrs Susan Diana Joan Chambers as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Anthony Turner as a director (2 pages) |
12 March 2013 | Appointment of Reverend Clive Malcolm Sedgewick as a secretary (1 page) |
12 March 2013 | Appointment of Reverend Clive Malcolm Sedgewick as a director (2 pages) |
12 March 2013 | Appointment of Venerable Doctor David John Lee as a director (2 pages) |
12 March 2013 | Termination of appointment of Howard Dellar as a director (1 page) |
12 March 2013 | Appointment of Reverend Clive Malcolm Sedgewick as a director (2 pages) |
12 March 2013 | Termination of appointment of Katharine De Bono as a director (1 page) |
12 March 2013 | Termination of appointment of Katharine De Bono as a director (1 page) |
12 March 2013 | Termination of appointment of Howard Dellar as a director (1 page) |
12 March 2013 | Appointment of Venerable Doctor David John Lee as a director (2 pages) |
12 March 2013 | Appointment of Reverend Clive Malcolm Sedgewick as a secretary (1 page) |
14 January 2013 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT on 14 January 2013 (2 pages) |
11 October 2012 | Incorporation (38 pages) |
11 October 2012 | Incorporation (38 pages) |