Company NameSchool Of Finance & Management (London) Limited
Company StatusDissolved
Company Number03139681
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 30 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRosamund Margaret Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2008)
RoleChief Operating Officer
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Secretary NameMr David Andrew Gordon Smith
NationalityBritish
StatusClosed
Appointed09 January 2008(12 years after company formation)
Appointment Duration8 months, 3 weeks (closed 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameStephen Platt Lumby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Bywater Street
London
SW3 4XH
Secretary NameWye Key Leung
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Beagle Close
Feltham
Middlesex
TW13 7DJ
Director NameDouglas Beardon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Upney Lane
Barking
Essex
IG11 9LR
Director NameTimothy Marius Ashanta Andradi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Georgia Road
Thornton Heath
Surrey
CR7 8DU
Director NameAndrew Frank Perkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(9 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address75 Oakhill Road
Putney
London
SW15 2QJ
Director NameProf Jack Adams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1998)
RoleEducation
Correspondence AddressAsh Court
40 Cheyne Walk
Hornsea
East Yorkshire
HU18 1BX
Director NameSteven Timothy Humphreys
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1998)
RoleM&T Consultant
Correspondence AddressThe Red Rose 2 Station Road
Market Weighton
Yorkshire
YO4 3AX
Director NameMr John Graham Carr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Moortown Farm
Moortown Drive
Wimborne
Dorset
BH21 3AR
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameLorene Simpson
NationalityBritish
StatusResigned
Appointed31 December 1998(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameStephen Hyde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameHannah Ruth Metcalf
NationalityBritish
StatusResigned
Appointed10 July 2006(10 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressAddleshaw Goddard
100 Barbirolli Square
Manchester
Lancashire
M2 3AB
Secretary NameStephen Hyde
NationalityBritish
StatusResigned
Appointed15 November 2006(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameStephen Hyde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameElizabeth Jill Tarn
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressFlat 10 Rosemount House
15a Poplar Road Dorridge
Solihull
B93 8DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAnglia House
Carrs Road
Cheadle
Cheshire
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
16 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
26 October 2007Return made up to 01/10/07; full list of members (3 pages)
20 September 2007New director appointed (3 pages)
12 September 2007Director resigned (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
21 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006New director appointed (3 pages)
26 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Return made up to 01/10/05; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
20 May 2005New secretary appointed;new director appointed (3 pages)
20 May 2005Secretary resigned;director resigned (1 page)
26 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 September 2004Director resigned (1 page)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
18 February 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page)
30 December 2003Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages)
19 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 August 2003New director appointed (3 pages)
22 March 2003Full accounts made up to 31 August 2002 (10 pages)
26 November 2002Return made up to 01/10/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 August 2001 (10 pages)
31 October 2001Return made up to 01/10/01; full list of members (5 pages)
27 April 2001Full accounts made up to 31 August 2000 (11 pages)
17 April 2001Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT (1 page)
4 April 2001Director resigned (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Location of debenture register (1 page)
8 January 2001Return made up to 01/10/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 August 1999 (13 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (15 pages)
12 March 1999Director resigned (1 page)
10 February 1999Return made up to 20/12/98; full list of members (18 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
11 January 1999Auditor's resignation (1 page)
28 November 1998Particulars of mortgage/charge (7 pages)
17 November 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/10/98
(2 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
16 September 1998Registered office changed on 16/09/98 from: 179-191 borough high street london SE1 1HR (1 page)
30 July 1998Director resigned (1 page)
17 February 1998Return made up to 20/12/97; full list of members (8 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
3 June 1997Registered office changed on 03/06/97 from: 23 hand court holborn london WC1V 6JF (1 page)
1 April 1997Director resigned (1 page)
24 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
28 October 1996New director appointed (1 page)
3 April 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995Registered office changed on 21/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 December 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
20 December 1995Incorporation (18 pages)