Company NameJoseph Rayner Independent School Ltd
Company StatusDissolved
Company Number04721743
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameGraham Peter Mann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address9 Stone Hill
Eldwick
Bingley
West Yorkshire
BD16 3DS
Director NameKaren Marie Grace
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleHeadmistress
Correspondence Address8 Malta Close
Middleton
Manchester
Lancashire
M24 2BT
Secretary NameKaren Marie Grace
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleHeadmistress
Correspondence Address8 Malta Close
Middleton
Manchester
Lancashire
M24 2BT
Director NameMr George Stephen Mann
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2006)
RoleRetired
Correspondence Address12 Levens Way
Silverdale
Carnforth
Lancashire
LA5 0TG
Secretary NameMr George Stephen Mann
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 May 2006)
RoleRetired
Correspondence Address12 Levens Way
Silverdale
Carnforth
Lancashire
LA5 0TG

Location

Registered AddressCentral Builings
5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
21 November 2006Application for striking-off (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
20 December 2005Strike-off action suspended (1 page)
11 October 2005Return made up to 03/04/05; full list of members (7 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
14 May 2004Return made up to 03/04/04; full list of members (7 pages)