Company NameMostyn House School
Company StatusDissolved
Company Number03079131
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Robert Glyn Leonard Dale-Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 30 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Seaward House The Parade
Parkgate
South Wirral
Cheshire
CH64 6SA
Wales
Director NameMr Stephen Burrows
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(3 years, 6 months after company formation)
Appointment Duration16 years (closed 30 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressScarsdale
Overdale Road
Willaston
Wirral
CH64 1SZ
Wales
Director NameChristopher John Allan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(4 years, 6 months after company formation)
Appointment Duration15 years (closed 30 January 2015)
RoleChief Executive
Correspondence AddressQuarryfields
Hill Court, Mill Lane, Ness
Neston
CH64 4EN
Wales
Director NameMiss Suzanna Mary Tracey Grenfell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(7 years after company formation)
Appointment Duration12 years, 6 months (closed 30 January 2015)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressMostyn House School
Parkgate
South Wirral
Cheshire
CH64 6SG
Wales
Secretary NameMr Robert Glyn Leonard Dale-Jones
NationalityBritish
StatusClosed
Appointed24 May 2004(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Seaward House The Parade
Parkgate
South Wirral
Cheshire
CH64 6SA
Wales
Director NameJulieanne Wallace-Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 30 January 2015)
RoleRetired Detective Chief Superintendent
Correspondence AddressTree Tops 7 Dibbins Green
Bromborough
Wirral
CH63 0QF
Wales
Director NameAlgernon Daryl Julian Grenfell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleHeadmaster
Correspondence AddressBaringo
Grenfell Park, Parkgate
Neston
Cheshire
CH64 6TT
Wales
Director NameJonathan Michael Holt
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Hills Link Hey Road
Caldy
Wirral
L48 1NB
Secretary NameAlgernon Daryl Julian Grenfell
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleHeadmaster
Correspondence AddressBaringo
Grenfell Park, Parkgate
Neston
Cheshire
CH64 6TT
Wales
Director NameHis Honour Judge Ronald John Dearden Livesey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2002)
RoleLawyer
Correspondence Address4 Berkley Court
2 Park Avenue
Southport
Merseyside
PR9 9LS
Director NameMr Martin Charles Lloyd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Andrews Close
Tarvin
Chester
Cheshire
CH3 8LN
Wales
Director NameMarcus James Franklin Chapman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressWicksted Old Hall
Wirswall
Whitchurch
Shropshire
SY13 4LE
Wales
Director NameGillian Ann Lance
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2008)
RoleEducational Consultant
Correspondence AddressMostyn House School
Parkgate
S Wirral
Cheshire
CH64 6SG
Wales

Contact

Websitemostynhouseschool.com

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,830,709
Net Worth£483,949
Cash£76,588
Current Liabilities£262,504

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Liquidators statement of receipts and payments to 8 October 2014 (9 pages)
30 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
30 October 2014Liquidators statement of receipts and payments to 8 October 2014 (9 pages)
30 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (9 pages)
30 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
18 July 2014Appointment of a voluntary liquidator (6 pages)
18 July 2014Appointment of a voluntary liquidator (6 pages)
8 July 2014Court order insolvency:court order to remove liquidator (5 pages)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2014Court order insolvency:court order to remove liquidator (5 pages)
25 September 2013Liquidators statement of receipts and payments to 11 July 2013 (18 pages)
25 September 2013Liquidators' statement of receipts and payments to 11 July 2013 (18 pages)
28 September 2012Liquidators' statement of receipts and payments to 11 July 2012 (8 pages)
28 September 2012Liquidators statement of receipts and payments to 11 July 2012 (8 pages)
20 September 2011Liquidators' statement of receipts and payments to 11 July 2011 (9 pages)
20 September 2011Liquidators statement of receipts and payments to 11 July 2011 (9 pages)
8 September 2010Registered office address changed from Mostyn House School Parkgate South Wirral Cheshire CH64 6SG on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Mostyn House School Parkgate South Wirral Cheshire CH64 6SG on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Mostyn House School Parkgate South Wirral Cheshire CH64 6SG on 8 September 2010 (2 pages)
22 July 2010Statement of affairs with form 4.19 (7 pages)
22 July 2010Statement of affairs with form 4.19 (7 pages)
21 July 2010Appointment of a voluntary liquidator (1 page)
21 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Full accounts made up to 31 July 2009 (22 pages)
1 June 2010Full accounts made up to 31 July 2009 (22 pages)
21 August 2009Annual return made up to 12/07/09 (3 pages)
21 August 2009Annual return made up to 12/07/09 (3 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
25 July 2009Director appointed julieanne wallace-jones (2 pages)
25 July 2009Director appointed julieanne wallace-jones (2 pages)
30 March 2009Full accounts made up to 31 July 2008 (21 pages)
30 March 2009Full accounts made up to 31 July 2008 (21 pages)
9 October 2008Director and secretary's change of particulars / robert dale jones / 08/10/2008 (1 page)
9 October 2008Director and secretary's change of particulars / robert dale jones / 08/10/2008 (1 page)
1 September 2008Annual return made up to 12/07/08 (3 pages)
1 September 2008Appointment terminated director gillian lance (1 page)
1 September 2008Annual return made up to 12/07/08 (3 pages)
1 September 2008Appointment terminated director gillian lance (1 page)
21 May 2008Full accounts made up to 31 July 2007 (21 pages)
21 May 2008Full accounts made up to 31 July 2007 (21 pages)
3 August 2007Annual return made up to 12/07/07 (5 pages)
3 August 2007Annual return made up to 12/07/07 (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
5 June 2007Full accounts made up to 31 July 2006 (23 pages)
5 June 2007Full accounts made up to 31 July 2006 (23 pages)
8 August 2006Annual return made up to 12/07/06 (5 pages)
8 August 2006Annual return made up to 12/07/06 (5 pages)
19 April 2006Full accounts made up to 31 July 2005 (20 pages)
19 April 2006Full accounts made up to 31 July 2005 (20 pages)
28 September 2005Annual return made up to 12/07/05 (5 pages)
28 September 2005Annual return made up to 12/07/05 (5 pages)
7 June 2005Full accounts made up to 31 July 2004 (20 pages)
7 June 2005Full accounts made up to 31 July 2004 (20 pages)
2 September 2004Annual return made up to 12/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Annual return made up to 12/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
30 March 2004Full accounts made up to 31 July 2003 (20 pages)
30 March 2004Full accounts made up to 31 July 2003 (20 pages)
8 December 2003Memorandum and Articles of Association (20 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2003Memorandum and Articles of Association (20 pages)
29 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 2003Annual return made up to 12/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2003Full accounts made up to 31 July 2002 (20 pages)
6 April 2003Full accounts made up to 31 July 2002 (20 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Memorandum and Articles of Association (6 pages)
20 August 2002Memorandum and Articles of Association (6 pages)
20 August 2002Director resigned (1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
23 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director resigned
(6 pages)
23 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director resigned
(6 pages)
20 May 2002Full accounts made up to 31 July 2001 (19 pages)
20 May 2002Full accounts made up to 31 July 2001 (19 pages)
4 September 2001Annual return made up to 12/07/01 (5 pages)
4 September 2001Annual return made up to 12/07/01 (5 pages)
11 January 2001Full accounts made up to 31 July 2000 (21 pages)
11 January 2001Full accounts made up to 31 July 2000 (21 pages)
20 July 2000Annual return made up to 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 July 2000Annual return made up to 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 April 2000Full accounts made up to 31 July 1999 (18 pages)
5 April 2000Full accounts made up to 31 July 1999 (18 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
20 July 1999Annual return made up to 12/07/99
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
20 July 1999Annual return made up to 12/07/99
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
1 June 1999Full accounts made up to 31 July 1998 (20 pages)
1 June 1999Full accounts made up to 31 July 1998 (20 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
21 July 1998Annual return made up to 12/07/98 (4 pages)
21 July 1998Annual return made up to 12/07/98 (4 pages)
26 January 1998Full accounts made up to 31 July 1997 (19 pages)
26 January 1998Full accounts made up to 31 July 1997 (19 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1997Annual return made up to 12/07/97 (4 pages)
18 July 1997Annual return made up to 12/07/97 (4 pages)
26 January 1997Full accounts made up to 31 July 1996 (19 pages)
26 January 1997Full accounts made up to 31 July 1996 (19 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
22 August 1996Annual return made up to 12/07/96 (4 pages)
22 August 1996Annual return made up to 12/07/96 (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995New director appointed (3 pages)
5 December 1995New director appointed (3 pages)
5 December 1995Accounting reference date notified as 31/07 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995Accounting reference date notified as 31/07 (1 page)
5 December 1995New director appointed (2 pages)
12 July 1995Incorporation (31 pages)
12 July 1995Incorporation (31 pages)