Company NameOld First School Management Company Limited
Company StatusDissolved
Company Number06582994
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House Waterfold Business Park
Waterfold
Bury
BL9 7BR
Secretary NameMr Russell Robinson
StatusClosed
Appointed02 August 2012(4 years, 3 months after company formation)
Appointment Duration1 year (closed 06 August 2013)
RoleCompany Director
Correspondence AddressUnit 1a Derwent House Waterfold Business Park
Waterfold
Bury
Greater Manchester
BL9 7BR
Director NameMr Lee Gordon Cockerill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cleethorpes Business Centre
Jackson Place
Humberson
DN36 4AS
Director NameMr Michael Fenty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Lane
Cleethorpes
North East Lincolnshire
DN35 0PB
Secretary NameMr Michael Fenty
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Lane
Cleethorpes
North East Lincolnshire
DN35 0PB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressUnit 1a Derwent House Waterfold Business Park
Waterfold
Bury
Greater Manchester
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Fenty
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
2 August 2012Termination of appointment of Michael Fenty as a secretary (1 page)
2 August 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(3 pages)
2 August 2012Appointment of Mr Russell Robinson as a secretary on 2 August 2012 (1 page)
2 August 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(3 pages)
2 August 2012Appointment of Mr Russell Robinson as a secretary (1 page)
2 August 2012Annual return made up to 2 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(3 pages)
2 August 2012Termination of appointment of Michael Fenty as a secretary on 21 October 2011 (1 page)
18 June 2012Registered office address changed from , 167 Park Street, Cleethorpes, North East Lincolnshire, DN35 7LX, England on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from , 167 Park Street, Cleethorpes, North East Lincolnshire, DN35 7LX, England on 18 June 2012 (2 pages)
29 May 2012Appointment of Andrew Peter Broadhurst as a director (3 pages)
29 May 2012Appointment of Andrew Peter Broadhurst as a director on 20 October 2011 (3 pages)
29 May 2012Termination of appointment of Michael Fenty as a director on 21 October 2011 (2 pages)
29 May 2012Termination of appointment of Michael Fenty as a director (2 pages)
18 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 April 2011Registered office address changed from , Unit 8 Cleethorpes Business Centre, Jackson Place, Humberson, DN36 4AS on 15 April 2011 (1 page)
15 April 2011Registered office address changed from , Unit 8 Cleethorpes Business Centre, Jackson Place, Humberson, DN36 4AS on 15 April 2011 (1 page)
18 March 2011Termination of appointment of Lee Cockerill as a director (1 page)
18 March 2011Termination of appointment of Lee Cockerill as a director (1 page)
17 September 2010Withdraw the company strike off application (2 pages)
17 September 2010Withdraw the company strike off application (2 pages)
6 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Lee Gordon Cockerill on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Lee Gordon Cockerill on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Lee Gordon Cockerill on 2 October 2009 (2 pages)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 January 2009Secretary appointed mr michael fenty (1 page)
20 January 2009Secretary appointed mr michael fenty (1 page)
20 January 2009Director appointed mr michael fenty (1 page)
20 January 2009Director appointed mr michael fenty (1 page)
15 January 2009Director appointed mr lee gordon cockerill (2 pages)
15 January 2009Director appointed mr lee gordon cockerill (2 pages)
14 October 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
14 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 May 2008Incorporation (13 pages)
2 May 2008Incorporation (13 pages)