Company NameNuccat
Company StatusDissolved
Company Number05016775
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameYorkco 182G Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Caron Jackson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 21 September 2021)
RoleAcademic Quality And Standards Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCh25 Bowscale Building
University Of Cumbria Fusehill Street
Cumbria
CA3 8TB
Director NameDr Wayne Turnbull
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 21 September 2021)
RoleHead Of Academic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Sally Jane Lloyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 21 September 2021)
RoleSenior Officer
Country of ResidenceEngland
Correspondence Address1.11 John Whitehead Building De Montfort Universit
Mill Lane
Leicester
LE2 7DR
Director NameDr Anne Danby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 21 September 2021)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressSchool Of Environmental Science College Of Life An
University Of Derby, Keddleston Road
Derby
Derbyshire
DE22 1GB
Director NameMr Leopold Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 21 September 2021)
RoleUniversity Management
Country of ResidenceEngland
Correspondence AddressAcademic Quality And Standards Office Oneleven Bui
Sheffield Hallam University
Sheffield
S1 1WB
Secretary NameDr Wayne Turnbull
StatusClosed
Appointed10 May 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameFrancesca Francis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2007)
RoleUniversity Manager
Correspondence Address5 Townwell Court
Off Welsh Row
Nantwich
Cheshire
CW5 5EL
Director NameJanet Beatrice Ollerenshaw
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2007)
RoleUniversity Administrator
Correspondence Address32 Palmers Green
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9HF
Director NameMr Michael John Noble
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameJanet Ruzena Jurica
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleUniversity Administrator
Correspondence Address1 Victoria Mount
Horsforth
Leeds
West Yorkshire
LS18 4PU
Director NameMark Richard Flinn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2009)
RoleUniversity Senior Manager
Country of ResidenceEngland
Correspondence AddressWillow Cottage Back Lane
Clayton Le Woods
Chorley
Lancashire
PR6 7EU
Director NameProf Paul Howard Bridges
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence Address3 Charlbury Close
Littleover
Derby
DE23 3ST
Director NameRobert Arthur Bowyer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2006)
RoleUniversity Administrator
Correspondence Address1 Manor Cottage Church Lane
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SS
Secretary NameMr Michael John Noble
NationalityBritish
StatusResigned
Appointed22 December 2004(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameCharles Colin Taylerson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 08 December 2011)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address16 Kings Drive
Helsby
Frodsham
Cheshire
WA6 0BQ
Director NameGregory Clark
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 August 2011)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address37 Adria Road
Manchester
Lancashire
M20 6SQ
Director NameDr Paul Birkett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2010)
RoleUniversity Head Of Quality
Country of ResidenceEngland
Correspondence Address4 Leigh Common
Westhoughton
Bolton
Lancashire
BL5 3TQ
Director NameStuart Gilkes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2014)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressUniversity Of Hull Cohen Building
Cottingham Road
Hull
HU6 7RX
Secretary NameClyde Saddler
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address3 Acton Square
Salford
Lancashire
M5 4WT
Director NameMr Leopold Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2019)
RoleUniversity Management
Country of ResidenceEngland
Correspondence AddressOneleven Building Furnival Gate
Sheffield Hallam University
Sheffield
S1 1WB
Director NameMs Avril Lisa Brooks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2013)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressFoster Building Academic Quality And Standards Off
University Of Central Lancashire
Preston
PR1 2HE
Secretary NameMs Laura Chambers
StatusResigned
Appointed01 October 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2013)
RoleCompany Director
Correspondence AddressEdge Hill University St Helens Road
Ormskirk
Lancashire
L39 4QP
Director NameMs Elizabeth Alma Amies
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2014)
RoleHead Of School Administration
Country of ResidenceEngland
Correspondence AddressSchool For Medicine Pharmacy And Health Queen's Ca
Thornaby
Stockton-On-Tees
Cleveland
TS17 6BH
Secretary NameMr David Hibbert
StatusResigned
Appointed04 December 2013(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressEdge Hill University St. Helens Road
Ormskirk
Lancashire
L39 4QP
Director NameMs Celia Moran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2016)
RoleDirector Of Academic Quality And Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressAcademic Quality And Partnerships Office Universit
Richmond Road
Bradford
West Yorkshire
BD7 1DP
Secretary NameMr Anthony Anthony Joseph Turjansky
StatusResigned
Appointed31 March 2017(13 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Laura Jane Baxter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 2019)
RoleAcademic Quality Officer
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Kelly Moyra Louise Hand
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2018)
RoleAcademic Quality And Development Manager
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMiss Janet Catherine Lloyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Fiona Meryl Terry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2019)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMs Sally Jane Lloyd
StatusResigned
Appointed30 November 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2019)
RoleCompany Director
Correspondence Address1.11 John Whitehead Building De Montford Universit
Mill Lane
Leicester
LE2 7DR
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 December 2004(10 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 December 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 December 2004(10 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 December 2004)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX

Contact

Websitewww.nuc.ac.uk/
Telephone01695 584167
Telephone regionSkelmersdale

Location

Registered AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£22,869
Net Worth£12,747
Cash£10,510
Current Liabilities£1,190

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Nick Waters as a director on 13 July 2020 (1 page)
9 November 2020Termination of appointment of Janet Catherine Lloyd as a director on 13 July 2020 (1 page)
6 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 January 2020Termination of appointment of Fiona Meryl Terry as a director on 10 May 2019 (1 page)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 January 2020Appointment of Dr Wayne Turnbull as a secretary on 10 May 2019 (2 pages)
20 January 2020Termination of appointment of Sally Jane Lloyd as a secretary on 10 May 2019 (1 page)
20 January 2020Termination of appointment of Laura Jane Baxter as a director on 10 May 2019 (1 page)
20 January 2020Appointment of Dr Anne Danby as a director on 10 May 2019 (2 pages)
20 January 2020Appointment of Mr Leopold Green as a director on 10 May 2019 (2 pages)
20 June 2019Amended total exemption full accounts made up to 31 July 2018 (15 pages)
13 June 2019Termination of appointment of Leopold Green as a director on 5 June 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
21 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 March 2019Director's details changed for Dr Wayne Turnbull on 20 March 2019 (2 pages)
15 February 2019Termination of appointment of Kelly Moyra Louise Hand as a director on 4 October 2018 (1 page)
9 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
19 February 2018Appointment of Ms Fiona Meryl Terry as a director on 30 November 2017 (2 pages)
19 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
8 February 2018Director's details changed for Dr Wayne Turnbull on 14 January 2018 (2 pages)
22 January 2018Appointment of Miss Janet Catherine Lloyd as a director on 30 November 2017 (2 pages)
22 January 2018Termination of appointment of Anthony Joseph Turjansky as a secretary on 30 November 2017 (1 page)
22 January 2018Appointment of Ms Sally Jane Lloyd as a secretary on 30 November 2017 (2 pages)
29 September 2017Registered office address changed from Edge Hill University St. Helens Road Ormskirk Lancashire L39 4QP to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Edge Hill University St. Helens Road Ormskirk Lancashire L39 4QP to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 29 September 2017 (1 page)
28 July 2017Appointment of Ms Kelly Moyra Louise Hand as a director on 24 July 2017 (2 pages)
28 July 2017Appointment of Ms Kelly Moyra Louise Hand as a director on 24 July 2017 (2 pages)
2 June 2017Appointment of Mrs Laura Jane Baxter as a director on 11 May 2017 (2 pages)
2 June 2017Appointment of Mrs Laura Jane Baxter as a director on 11 May 2017 (2 pages)
4 April 2017Appointment of Mr Anthony Anthony Joseph Turjansky as a secretary on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Anthony Anthony Joseph Turjansky as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of David Hibbert as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David Hibbert as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Anthony Joseph Turjansky as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Anthony Joseph Turjansky as a director on 31 March 2017 (1 page)
23 January 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
23 January 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
28 November 2016Termination of appointment of Celia Moran as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Celia Moran as a director on 24 November 2016 (1 page)
28 January 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
28 January 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
18 January 2016Annual return made up to 15 January 2016 no member list (8 pages)
18 January 2016Annual return made up to 15 January 2016 no member list (8 pages)
25 November 2015Appointment of Mr Nick Waters as a director on 19 November 2015 (2 pages)
25 November 2015Appointment of Mr Nick Waters as a director on 19 November 2015 (2 pages)
28 January 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
28 January 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (7 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (7 pages)
11 December 2014Appointment of Mr Anthony Joseph Turjansky as a director on 4 December 2014 (2 pages)
11 December 2014Appointment of Mr Anthony Joseph Turjansky as a director on 4 December 2014 (2 pages)
11 December 2014Appointment of Mr Anthony Joseph Turjansky as a director on 4 December 2014 (2 pages)
16 September 2014Termination of appointment of Stuart Gilkes as a director on 11 September 2014 (1 page)
16 September 2014Termination of appointment of Stuart Gilkes as a director on 11 September 2014 (1 page)
20 May 2014Termination of appointment of Elizabeth Amies as a director (1 page)
20 May 2014Termination of appointment of Elizabeth Amies as a director (1 page)
9 April 2014Appointment of Ms Celia Moran as a director (2 pages)
9 April 2014Appointment of Ms Celia Moran as a director (2 pages)
8 April 2014Appointment of Ms Sally Jane Lloyd as a director (2 pages)
8 April 2014Appointment of Ms Sally Jane Lloyd as a director (2 pages)
3 February 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
27 January 2014Annual return made up to 15 January 2014 no member list (6 pages)
27 January 2014Annual return made up to 15 January 2014 no member list (6 pages)
17 December 2013Termination of appointment of Avril Brooks as a director (1 page)
17 December 2013Termination of appointment of Avril Brooks as a director (1 page)
12 December 2013Appointment of Mr David Hibbert as a secretary (2 pages)
12 December 2013Registered office address changed from C/O Laura Chambers Edge Hill University St Helens Road Ormskirk Lancashire L39 4QP United Kingdom on 12 December 2013 (1 page)
12 December 2013Appointment of Mr David Hibbert as a secretary (2 pages)
12 December 2013Registered office address changed from C/O Laura Chambers Edge Hill University St Helens Road Ormskirk Lancashire L39 4QP United Kingdom on 12 December 2013 (1 page)
17 September 2013Termination of appointment of Laura Chambers as a secretary (1 page)
17 September 2013Termination of appointment of Laura Chambers as a secretary (1 page)
26 July 2013Termination of appointment of Anthony Turjansky as a director (1 page)
26 July 2013Termination of appointment of Anthony Turjansky as a director (1 page)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 06/12/2012
(5 pages)
6 February 2013Memorandum and Articles of Association (21 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 06/12/2012
(5 pages)
6 February 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
6 February 2013Memorandum and Articles of Association (21 pages)
6 February 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
6 February 2013Statement of company's objects (2 pages)
29 January 2013Director's details changed for Leopold Green on 1 November 2012 (3 pages)
29 January 2013Annual return made up to 15 January 2013 no member list (8 pages)
29 January 2013Director's details changed for Leopold Green on 1 November 2012 (3 pages)
29 January 2013Annual return made up to 15 January 2013 no member list (8 pages)
29 January 2013Director's details changed for Leopold Green on 1 November 2012 (3 pages)
10 December 2012Appointment of Ms Elizabeth Alma Amies as a director (2 pages)
10 December 2012Appointment of Dr Wayne Turnbull as a director (2 pages)
10 December 2012Appointment of Dr Wayne Turnbull as a director (2 pages)
10 December 2012Appointment of Ms Elizabeth Alma Amies as a director (2 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
23 January 2012Annual return made up to 15 January 2012 no member list (6 pages)
23 January 2012Annual return made up to 15 January 2012 no member list (6 pages)
16 December 2011Appointment of Mrs Caron Jackson as a director (2 pages)
16 December 2011Appointment of Mrs Caron Jackson as a director (2 pages)
14 December 2011Termination of appointment of Charles Taylerson as a director (1 page)
14 December 2011Director's details changed for Ms Avril Lisa Brooks on 14 December 2010 (2 pages)
14 December 2011Termination of appointment of Charles Taylerson as a director (1 page)
14 December 2011Director's details changed for Ms Avril Lisa Brooks on 14 December 2010 (2 pages)
13 September 2011Termination of appointment of Gregory Clark as a director (1 page)
13 September 2011Termination of appointment of Gregory Clark as a director (1 page)
7 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
7 February 2011Annual return made up to 15 January 2011 no member list (7 pages)
7 February 2011Annual return made up to 15 January 2011 no member list (7 pages)
19 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
19 October 2010Appointment of Ms Laura Chambers as a secretary (1 page)
19 October 2010Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 19 October 2010 (1 page)
19 October 2010Appointment of Ms Laura Chambers as a secretary (1 page)
19 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
19 October 2010Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
19 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
28 May 2010Termination of appointment of Paul Birkett as a director (1 page)
28 May 2010Termination of appointment of Paul Birkett as a director (1 page)
9 April 2010Appointment of Ms Avril Lisa Brooks as a director (2 pages)
9 April 2010Appointment of Ms Avril Lisa Brooks as a director (2 pages)
6 April 2010Appointment of Mr Anthony Joseph Turjansky as a director (2 pages)
6 April 2010Appointment of Mr Anthony Joseph Turjansky as a director (2 pages)
6 April 2010Full accounts made up to 31 July 2009 (12 pages)
6 April 2010Full accounts made up to 31 July 2009 (12 pages)
18 March 2010Registered office address changed from 3 Acton Square Salford Lancashire M5 3WT on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 3 Acton Square Salford Lancashire M5 3WT on 18 March 2010 (1 page)
18 March 2010Annual return made up to 15 January 2010 no member list (5 pages)
18 March 2010Annual return made up to 15 January 2010 no member list (5 pages)
17 March 2010Director's details changed for Charles Colin Taylerson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Charles Colin Taylerson on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Janet Jurica as a director (1 page)
17 March 2010Director's details changed for Stuart Gilkes on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Paul Birkett on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Paul Birkett on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Stuart Gilkes on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Gregory Clark on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Janet Jurica as a director (1 page)
17 March 2010Director's details changed for Gregory Clark on 17 March 2010 (2 pages)
26 February 2010Appointment of Leopold Green as a director (3 pages)
26 February 2010Appointment of Leopold Green as a director (3 pages)
2 December 2009Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 2 December 2009 (1 page)
2 December 2009Appointment of Clyde Saddler as a secretary (1 page)
2 December 2009Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT on 2 December 2009 (1 page)
2 December 2009Appointment of Clyde Saddler as a secretary (1 page)
13 August 2009Secretary appointed clyde saddler (1 page)
13 August 2009Secretary appointed clyde saddler (1 page)
13 August 2009Registered office changed on 13/08/2009 from yorkshire universities universities house cromer terrace leeds LS2 9JT (1 page)
13 August 2009Appointment terminated director mark flinn (1 page)
13 August 2009Registered office changed on 13/08/2009 from yorkshire universities universities house cromer terrace leeds LS2 9JT (1 page)
13 August 2009Appointment terminated director mark flinn (1 page)
19 May 2009Director appointed stuart gilkes (2 pages)
19 May 2009Director appointed stuart gilkes (2 pages)
9 April 2009Annual return made up to 15/01/09 (6 pages)
9 April 2009Annual return made up to 15/01/09 (6 pages)
24 March 2009Appointment terminated director and secretary michael noble (2 pages)
24 March 2009Appointment terminated director and secretary michael noble (2 pages)
23 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 March 2009Appointment terminated director fiona terry (2 pages)
23 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 March 2009Appointment terminated director fiona terry (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
23 January 2008Annual return made up to 15/01/08 (2 pages)
23 January 2008Annual return made up to 15/01/08 (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
13 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 February 2006Annual return made up to 15/01/06 (6 pages)
14 February 2006Annual return made up to 15/01/06 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
13 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
13 October 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
13 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
13 October 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
21 April 2005Annual return made up to 15/01/05 (6 pages)
21 April 2005Annual return made up to 15/01/05 (6 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 70 great bridgewater street manchester M1 5ES (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 70 great bridgewater street manchester M1 5ES (1 page)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New secretary appointed;new director appointed (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New director appointed (3 pages)
2 March 2005New secretary appointed;new director appointed (3 pages)
2 March 2005New director appointed (3 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 December 2004Registered office changed on 13/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 December 2004Company name changed yorkco 182G LIMITED\certificate issued on 02/12/04 (3 pages)
2 December 2004Company name changed yorkco 182G LIMITED\certificate issued on 02/12/04 (3 pages)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)