Company NameSyddal Park School Limited
Company StatusDissolved
Company Number03807481
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameSuzanne Gaynor Lay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RoleHeadteacher
Correspondence AddressBeechdale 13 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Secretary NameJohn Hastings Lay
NationalityBritish
StatusClosed
Appointed11 August 1999(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RoleIT Consultant
Correspondence AddressBeechdale 13 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,895
Cash£25,965
Current Liabilities£8,445

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
12 July 2004Return made up to 03/07/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
17 September 1999Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
14 July 1999Incorporation (18 pages)