Grays
Essex
RM17 5UW
Director Name | Mr John Cecil Godwin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 18 January 2011) |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Elizabeth Ann Greenway |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1993(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 18 January 2011) |
Role | Retired Headmistress |
Country of Residence | France |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Dr Janet Elizabeth Sturgis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 18 January 2011) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Prof Peter Frederick William Preece |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 January 2011) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr John Nigel Woodhead |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 January 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Thomas Bede Hylton Jolliffe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 January 2011) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | William John Walder |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 January 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Dame Marcia Anne Twelftree |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 18 January 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Rose Cottage 117 Rowtown Addlestone Surrey KT15 1HQ |
Director Name | Dr Trevor Moore White |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 January 2011) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mrs Margaret Ellen Coleman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 January 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Back Lane Farm 10 Back Lane Idle Bradford West Yorkshire BD10 8RX |
Secretary Name | Mr Robert James Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 North Drive High Legh Knutsford Cheshire WA16 6LX |
Director Name | Dr Margaret Griffin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(26 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 25 February 1999) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Woodlands Palmars Cross Hill Upper Harbledown Canterbury Kent CT2 9BZ |
Director Name | Mr Francis Howitt |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(26 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 July 2005) |
Role | Retired College Principal |
Correspondence Address | Tutt Hill House 5 West Lodge Gardens Malton North Yorkshire YO17 0YJ |
Director Name | Christopher Paul Hughes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | University Lecturer |
Correspondence Address | 91 Rampton Road Cottenham Cambridge CB4 4TJ |
Director Name | James Gerald Quinn |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 1999) |
Role | Retired Headmaster |
Correspondence Address | 294 Kings Drive Eastbourne East Sussex BN21 2YB |
Director Name | Mr Alfred Sidney Worrall |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 1997) |
Role | Retired |
Correspondence Address | 2 Mill Lane Porthleven Helston Cornwall TR13 9LQ |
Director Name | Dr John Francois Potter |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 1997) |
Role | Professor |
Correspondence Address | Foxwood Heath Lane Ewshot Farnham Surrey GU10 5AW |
Director Name | Malcolm Cyril Pinchin |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Firbank 41 Knoll Road Dorking Surrey RH4 3ES |
Director Name | Mr John Francis Phillips |
---|---|
Date of Birth | June 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Lawyer (Qc) |
Correspondence Address | 17 Ossulton Way London N2 0DT |
Director Name | Mr Andrew William Seymour Hutchings |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 1993) |
Role | Retired |
Correspondence Address | Lower Eastacott House Umberleigh North Devon EX37 9AJ |
Director Name | Mr William Shipstone Frearson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 1998) |
Role | P/T Educational Consultant |
Correspondence Address | 3 Purbeck Drive Horsell Woking Surrey GU21 4HL |
Director Name | Peter Stansfield Davis |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1998) |
Role | Schoolmaster/Designer |
Correspondence Address | Springfield Red Beck Road Cleator Moor Cumbria CA25 5HH |
Secretary Name | Mr John Anthony Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Roseland 5 Church Lane Holybourne Alton Hampshire GU34 4HD |
Director Name | Miss Gillian Geraldene Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 16 Brunswick Lodge 199 Ewell Road Surbiton Surrey KT6 6BB |
Director Name | James Roy Atkinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 1998) |
Role | Director Of Education |
Correspondence Address | 4 Woodland Avenue Abington Northampton Northants NN2 3BY |
Director Name | Prof Raoul Norman Franklin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 November 1998) |
Role | Vice Chancellor Retired |
Correspondence Address | 12 Moreton Road Oxford Oxfordshire OX2 7AX |
Secretary Name | Christopher Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 159 Percheron Drive Knaphill Woking Surrey GU21 2QX |
Director Name | Thomas Axon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2010) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Registered Address | Aqa Devas Street Manchester M15 6EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (12 pages) |
24 September 2010 | Application to strike the company off the register (12 pages) |
20 August 2010 | Annual return made up to 29 July 2010 no member list (10 pages) |
20 August 2010 | Annual return made up to 29 July 2010 no member list (10 pages) |
19 August 2010 | Director's details changed for William John Walder on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Elizabeth Ann Greenway on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Janet Elizabeth Sturgis on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Janet Elizabeth Sturgis on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Bede Hylton Jolliffe on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Trevor Moore White on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for John Nigel Woodhead on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for William John Walder on 29 July 2010 (2 pages) |
19 August 2010 | Termination of appointment of Thomas Axon as a director (1 page) |
19 August 2010 | Director's details changed for Prof Peter Frederick William Preece on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr John Cecil Godwin on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Bede Hylton Jolliffe on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr John Cecil Godwin on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Elizabeth Ann Greenway on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Trevor Moore White on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Axon on 29 July 2010 (2 pages) |
19 August 2010 | Termination of appointment of Thomas Axon as a director (1 page) |
19 August 2010 | Director's details changed for John Nigel Woodhead on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Prof Peter Frederick William Preece on 29 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas Axon on 29 July 2010 (2 pages) |
28 June 2010 | Amended accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Amended accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
4 August 2009 | Annual return made up to 29/07/09 (6 pages) |
4 August 2009 | Annual return made up to 29/07/09 (6 pages) |
8 July 2009 | Accounts made up to 30 September 2008 (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from devas street manchester M15 6ES (1 page) |
13 August 2008 | Annual return made up to 29/07/08 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from devas street manchester M15 6ES (1 page) |
13 August 2008 | Annual return made up to 29/07/08 (6 pages) |
27 June 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
27 June 2008 | Accounts made up to 30 September 2007 (3 pages) |
15 August 2007 | Annual return made up to 29/07/07 (9 pages) |
15 August 2007 | Annual return made up to 29/07/07 (9 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
3 July 2007 | Accounts made up to 30 September 2006 (3 pages) |
8 August 2006 | Annual return made up to 29/07/06 (9 pages) |
8 August 2006 | Annual return made up to 29/07/06 (9 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
6 July 2006 | Accounts made up to 30 September 2005 (3 pages) |
16 August 2005 | Annual return made up to 29/07/05 (9 pages) |
16 August 2005 | Annual return made up to 29/07/05
|
19 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
19 July 2005 | Accounts made up to 30 September 2004 (3 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | New secretary appointed (2 pages) |
16 July 2004 | Accounts made up to 30 September 2003 (3 pages) |
16 July 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
15 July 2004 | Annual return made up to 29/07/04
|
15 July 2004 | Annual return made up to 29/07/04 (9 pages) |
12 August 2003 | Accounts made up to 30 September 2002 (3 pages) |
12 August 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
8 August 2003 | Annual return made up to 29/07/03
|
8 August 2003 | Annual return made up to 29/07/03 (9 pages) |
7 August 2002 | Annual return made up to 29/07/02
|
7 August 2002 | Annual return made up to 29/07/02 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
8 August 2001 | Annual return made up to 29/07/01 (7 pages) |
8 August 2001 | Annual return made up to 29/07/01
|
21 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
7 August 2000 | Annual return made up to 29/07/00
|
7 August 2000 | Annual return made up to 29/07/00 (7 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (24 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (24 pages) |
21 March 2000 | Memorandum and Articles of Association (24 pages) |
21 March 2000 | Memorandum and Articles of Association (24 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 29/07/99
|
6 August 1999 | Annual return made up to 29/07/99 (8 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (22 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (22 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Annual return made up to 29/07/98
|
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Annual return made up to 29/07/98 (8 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
16 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
16 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Annual return made up to 29/07/97 (8 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
6 August 1997 | Annual return made up to 29/07/97 (8 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
9 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (22 pages) |
9 August 1996 | Annual return made up to 29/07/96 (8 pages) |
9 August 1996 | Annual return made up to 29/07/96 (8 pages) |
9 August 1995 | New director appointed (2 pages) |
4 August 1995 | Annual return made up to 29/07/95 (8 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
4 August 1995 | Annual return made up to 29/07/95
|
6 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
6 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
26 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
26 August 1993 | Full accounts made up to 31 March 1993 (15 pages) |
10 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
10 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
19 August 1992 | Annual return made up to 09/08/92
|
20 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
20 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (14 pages) |
15 September 1989 | Full accounts made up to 31 March 1989 (14 pages) |
15 September 1989 | Full accounts made up to 31 March 1989 (14 pages) |
5 September 1988 | Full accounts made up to 31 March 1988 (14 pages) |
5 September 1988 | Full accounts made up to 31 March 1988 (14 pages) |
2 September 1987 | Full accounts made up to 31 March 1987 (13 pages) |
2 September 1987 | Full accounts made up to 31 March 1987 (13 pages) |
23 August 1986 | Full accounts made up to 31 March 1986 (12 pages) |
23 August 1986 | Full accounts made up to 31 March 1986 (12 pages) |
6 May 1986 | Full accounts made up to 31 March 1985 (11 pages) |
6 May 1986 | Full accounts made up to 31 March 1985 (11 pages) |