Company NameLanguages For Schools Limited
Company StatusDissolved
Company Number05166655
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameFrench For Schools Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Anna Louise Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillington Road
Sale
M33 6GQ
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Rosedale, 43 Moss Lane
Sale
Cheshire
M33 6QF

Location

Registered Address1 Hillington Road
Sale
M33 6GQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Anna Louise Jones
76.00%
Ordinary
24 at £1Chris John Jones
24.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
29 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Anna Louise Jones on 12 February 2010 (2 pages)
7 July 2010Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 7 July 2010 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 7 July 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Return made up to 30/06/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 4 rosedale, 43 moss lane sale cheshire M33 6QF (1 page)
29 September 2008Director's change of particulars / anna jones / 01/01/2008 (1 page)
29 September 2008Location of register of members (1 page)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 February 2008Secretary resigned (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 September 2005Ad 30/08/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
9 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005£ nc 10/100000 25/07/05 (1 page)
11 July 2005Secretary's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
16 November 2004Company name changed french for schools LIMITED\certificate issued on 16/11/04 (2 pages)
30 June 2004Incorporation (13 pages)