81 Green Street
Sunbury-On-Thames
Middlesex
TW16 6RD
Director Name | Howard Barker-Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 1994) |
Role | School Bursar |
Correspondence Address | 136 Hampton Road Twickenham Middlesex TW2 5QR |
Secretary Name | Alan James McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 17 St Georges Road Unsworth Bury Lancashire BL9 8JG |
Secretary Name | Gillian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | 20 Mulberry Close Heald Green Cheadle Cheshire SK8 3NJ |
Secretary Name | Karen Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 5 Dorrit Close Poynton Stockport Cheshire SK12 1UU |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99,694 |
Cash | £469 |
Current Liabilities | £123,066 |
Latest Accounts | 31 July 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 December |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2009 | Voluntary strike-off action has been suspended (1 page) |
7 November 2009 | Voluntary strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2009 | Application to strike the company off the register (3 pages) |
17 October 2009 | Application to strike the company off the register (3 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Accounting reference date extended from 31/07/2008 to 06/12/2008 (1 page) |
7 May 2009 | Accounting reference date extended from 31/07/2008 to 06/12/2008 (1 page) |
6 May 2009 | Return made up to 24/04/08; full list of members (4 pages) |
6 May 2009 | Return made up to 24/04/08; full list of members (4 pages) |
28 April 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 May 2008 | Appointment terminated secretary karen meakin (2 pages) |
8 May 2008 | Appointment Terminated Secretary karen meakin (2 pages) |
18 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 24/04/06; full list of members (3 pages) |
15 September 2006 | Return made up to 24/04/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
13 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield chambers ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield chambers ashfield road cheadle cheshire SK8 1BE (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
8 August 2001 | Return made up to 24/04/01; full list of members (6 pages) |
8 August 2001 | Return made up to 24/04/01; full list of members (6 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
26 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
3 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (3 pages) |