About

Registered Number: 00580220
Date of Incorporation: 19/03/1957 (67 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Scarborough College, Filey Road, Scarborough, North Yorkshire, YO11 3BA

 

College Holdings 2012 Ltd was registered on 19 March 1957 and are based in Scarborough, North Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This business has 21 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Neil 01 June 2015 - 1
ARGYLE, Franchesca Gay 19 June 1995 22 June 2000 1
CRATHORNE, Sylvia Mary, Lady N/A 25 June 1998 1
CRAWFORTH, Fay Elisabeth 30 May 2009 31 August 2012 1
DREYER, Martin Raymond N/A 24 June 1999 1
EXLEY-MOORE, Tania 30 May 2009 30 January 2013 1
FAITH, Anthony John, Brigadier 08 November 2005 21 March 2009 1
FLETCHER, David Harry N/A 11 November 1994 1
FLETCHER, Nicholas Mark N/A 01 January 1996 1
HALLAM, Oliver Luke Hoyle 16 June 2008 03 February 2012 1
JONES, Timothy Llewellyn, Reverend 01 April 2014 01 June 2015 1
MARSHALL, Roger Frank N/A 25 June 1998 1
PINDER, Elizabeth Caroline 30 May 2009 03 February 2012 1
PYBUS, Edward John 09 November 1998 16 June 2008 1
SOUTAR, Maris 15 January 2011 03 February 2012 1
STANDEVEN, Sarah Joanna Scott 20 January 1991 10 November 1997 1
THORNTON, David 30 May 2009 15 January 2011 1
WHITTEN, Margaret 01 September 1997 25 February 2002 1
WYKE, Robert John 05 November 2001 24 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Alison Jayne 05 December 2016 - 1
FENTON, Timothy John 01 September 2012 31 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 11 October 2019
CH01 - Change of particulars for director 24 September 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 July 2017
AP03 - Appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 12 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 December 2013
CERTNM - Change of name certificate 21 June 2013
CONNOT - N/A 21 June 2013
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2008
353 - Register of members 07 November 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 23 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
AA - Annual Accounts 11 March 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 07 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 09 November 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
363s - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
AA - Annual Accounts 06 March 1997
395 - Particulars of a mortgage or charge 11 December 1996
363s - Annual Return 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288 - N/A 14 April 1996
288 - N/A 26 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 26 January 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 06 December 1995
AA - Annual Accounts 16 March 1995
288 - N/A 10 March 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 15 November 1991
363(287) - N/A 15 November 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 20 February 1991
288 - N/A 26 October 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1987
363 - Annual Return 17 March 1987
AA - Annual Accounts 22 January 1987
MEM/ARTS - N/A 14 March 1966
NEWINC - New incorporation documents 19 March 1957

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.