Parkgate
South Wirral
Cheshire
CH64 6SA
Wales
Director Name | Mr Stephen Burrows |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 30 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Scarsdale Overdale Road Willaston Wirral CH64 1SZ Wales |
Director Name | Christopher John Allan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 30 January 2015) |
Role | Chief Executive |
Correspondence Address | Quarryfields Hill Court, Mill Lane, Ness Neston CH64 4EN Wales |
Director Name | Miss Suzanna Mary Tracey Grenfell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(7 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 January 2015) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Mostyn House School Parkgate South Wirral Cheshire CH64 6SG Wales |
Secretary Name | Mr Robert Glyn Leonard Dale-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seaward House The Parade Parkgate South Wirral Cheshire CH64 6SA Wales |
Director Name | Julieanne Wallace-Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2015) |
Role | Retired Detective Chief Superintendent |
Correspondence Address | Tree Tops 7 Dibbins Green Bromborough Wirral CH63 0QF Wales |
Director Name | Algernon Daryl Julian Grenfell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Headmaster |
Correspondence Address | Baringo Grenfell Park, Parkgate Neston Cheshire CH64 6TT Wales |
Director Name | Jonathan Michael Holt |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue Hills Link Hey Road Caldy Wirral L48 1NB |
Secretary Name | Algernon Daryl Julian Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Headmaster |
Correspondence Address | Baringo Grenfell Park, Parkgate Neston Cheshire CH64 6TT Wales |
Director Name | His Honour Judge Ronald John Dearden Livesey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2002) |
Role | Lawyer |
Correspondence Address | 4 Berkley Court 2 Park Avenue Southport Merseyside PR9 9LS |
Director Name | Mr Martin Charles Lloyd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(4 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2002) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Andrews Close Tarvin Chester Cheshire CH3 8LN Wales |
Director Name | Marcus James Franklin Chapman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Wicksted Old Hall Wirswall Whitchurch Shropshire SY13 4LE Wales |
Director Name | Gillian Ann Lance |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2008) |
Role | Educational Consultant |
Correspondence Address | Mostyn House School Parkgate S Wirral Cheshire CH64 6SG Wales |
Website | mostynhouseschool.com |
---|
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,830,709 |
Net Worth | £483,949 |
Cash | £76,588 |
Current Liabilities | £262,504 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (9 pages) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (9 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (9 pages) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 July 2014 | Appointment of a voluntary liquidator (6 pages) |
18 July 2014 | Appointment of a voluntary liquidator (6 pages) |
8 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2014 | Court order insolvency:court order to remove liquidator (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 11 July 2013 (18 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (18 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (8 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 11 July 2012 (8 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (9 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 11 July 2011 (9 pages) |
8 September 2010 | Registered office address changed from Mostyn House School Parkgate South Wirral Cheshire CH64 6SG on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Mostyn House School Parkgate South Wirral Cheshire CH64 6SG on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Mostyn House School Parkgate South Wirral Cheshire CH64 6SG on 8 September 2010 (2 pages) |
22 July 2010 | Statement of affairs with form 4.19 (7 pages) |
22 July 2010 | Statement of affairs with form 4.19 (7 pages) |
21 July 2010 | Appointment of a voluntary liquidator (1 page) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
21 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 June 2010 | Full accounts made up to 31 July 2009 (22 pages) |
1 June 2010 | Full accounts made up to 31 July 2009 (22 pages) |
21 August 2009 | Annual return made up to 12/07/09 (3 pages) |
21 August 2009 | Annual return made up to 12/07/09 (3 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
25 July 2009 | Director appointed julieanne wallace-jones (2 pages) |
25 July 2009 | Director appointed julieanne wallace-jones (2 pages) |
30 March 2009 | Full accounts made up to 31 July 2008 (21 pages) |
30 March 2009 | Full accounts made up to 31 July 2008 (21 pages) |
9 October 2008 | Director and secretary's change of particulars / robert dale jones / 08/10/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / robert dale jones / 08/10/2008 (1 page) |
1 September 2008 | Annual return made up to 12/07/08 (3 pages) |
1 September 2008 | Appointment terminated director gillian lance (1 page) |
1 September 2008 | Annual return made up to 12/07/08 (3 pages) |
1 September 2008 | Appointment terminated director gillian lance (1 page) |
21 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
3 August 2007 | Annual return made up to 12/07/07 (5 pages) |
3 August 2007 | Annual return made up to 12/07/07 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
5 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
5 June 2007 | Full accounts made up to 31 July 2006 (23 pages) |
8 August 2006 | Annual return made up to 12/07/06 (5 pages) |
8 August 2006 | Annual return made up to 12/07/06 (5 pages) |
19 April 2006 | Full accounts made up to 31 July 2005 (20 pages) |
19 April 2006 | Full accounts made up to 31 July 2005 (20 pages) |
28 September 2005 | Annual return made up to 12/07/05 (5 pages) |
28 September 2005 | Annual return made up to 12/07/05 (5 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (20 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (20 pages) |
2 September 2004 | Annual return made up to 12/07/04
|
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Annual return made up to 12/07/04
|
30 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
30 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
8 December 2003 | Memorandum and Articles of Association (20 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
8 December 2003 | Memorandum and Articles of Association (20 pages) |
29 July 2003 | Annual return made up to 12/07/03
|
29 July 2003 | Annual return made up to 12/07/03
|
6 April 2003 | Full accounts made up to 31 July 2002 (20 pages) |
6 April 2003 | Full accounts made up to 31 July 2002 (20 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Memorandum and Articles of Association (6 pages) |
20 August 2002 | Memorandum and Articles of Association (6 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
23 July 2002 | Annual return made up to 12/07/02
|
23 July 2002 | Annual return made up to 12/07/02
|
20 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
20 May 2002 | Full accounts made up to 31 July 2001 (19 pages) |
4 September 2001 | Annual return made up to 12/07/01 (5 pages) |
4 September 2001 | Annual return made up to 12/07/01 (5 pages) |
11 January 2001 | Full accounts made up to 31 July 2000 (21 pages) |
11 January 2001 | Full accounts made up to 31 July 2000 (21 pages) |
20 July 2000 | Annual return made up to 12/07/00
|
20 July 2000 | Annual return made up to 12/07/00
|
5 April 2000 | Full accounts made up to 31 July 1999 (18 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (18 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
20 July 1999 | Annual return made up to 12/07/99
|
20 July 1999 | Annual return made up to 12/07/99
|
1 June 1999 | Full accounts made up to 31 July 1998 (20 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (20 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
21 July 1998 | Annual return made up to 12/07/98 (4 pages) |
21 July 1998 | Annual return made up to 12/07/98 (4 pages) |
26 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
26 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1997 | Annual return made up to 12/07/97 (4 pages) |
18 July 1997 | Annual return made up to 12/07/97 (4 pages) |
26 January 1997 | Full accounts made up to 31 July 1996 (19 pages) |
26 January 1997 | Full accounts made up to 31 July 1996 (19 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Annual return made up to 12/07/96 (4 pages) |
22 August 1996 | Annual return made up to 12/07/96 (4 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | New director appointed (3 pages) |
5 December 1995 | New director appointed (3 pages) |
5 December 1995 | Accounting reference date notified as 31/07 (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Accounting reference date notified as 31/07 (1 page) |
5 December 1995 | New director appointed (2 pages) |
12 July 1995 | Incorporation (31 pages) |
12 July 1995 | Incorporation (31 pages) |