Company NameAmberleigh Preparatory School Limited
Company StatusDissolved
Company Number00603845
CategoryPrivate Limited Company
Incorporation Date1 May 1958(66 years ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NamePeter Frederick Hayden
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(32 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 01 October 2002)
RoleHeadmaster Retired
Correspondence Address23 Wellfield Road
Mile End
Stockport
Cheshire
SK2 6AS
Secretary NamePeter Frederick Hayden
NationalityBritish
StatusClosed
Appointed27 April 1994(36 years after company formation)
Appointment Duration8 years, 5 months (closed 01 October 2002)
RoleHeadmaster
Correspondence Address23 Wellfield Road
Mile End
Stockport
Cheshire
SK2 6AS
Director NameLouise Hayden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(39 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 01 October 2002)
RoleRGN
Correspondence Address5 Partridge Court Buxton Road
Great Moor
Stockport
Cheshire
SK2 7AL
Director NameReginald Davies
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1994)
RoleProgress Manager
Correspondence Address20 Kildare Road
Manchester
Lancashire
M21 0YR
Secretary NameReginald Davies
NationalityBritish
StatusResigned
Appointed24 January 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address20 Kildare Road
Manchester
Lancashire
M21 0YR
Director NameGertrude Mary Hayden
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(36 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 1997)
RoleHousewife
Correspondence Address23 Wellfield Road
Mile End
Stockport
Cheshire
SK2 6AS

Location

Registered Address23 Wellfield Road
Mile End
Stockport
Cheshire
SK2 6AS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,334
Cash£464
Current Liabilities£3,162

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
31 January 2002Return made up to 24/01/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 March 2001Return made up to 24/01/01; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 March 2000Return made up to 24/01/00; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 January 1999Return made up to 24/01/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 March 1998Registered office changed on 06/03/98 from: 398 wilbraham road chorlton-cum-hardy manchester 21 (1 page)
6 March 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 April 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 February 1996Return made up to 24/01/96; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Return made up to 24/01/95; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)