Company NameThe Forum Of Independent Day Schools Limited
Company StatusDissolved
Company Number07692572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Julian Thould
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Robert Griffin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressExeter School Victoria Park Road
Exeter
EX2 4NS
Director NameMiss Katherine Elizabeth Haynes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe John Lyon School Middle Road
Harrow
HA2 0HN
Secretary NameMr Stephen Smith
StatusClosed
Appointed10 July 2018(7 years after company formation)
Appointment Duration1 year, 8 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address115 Overlea Drive
Hawarden
Deeside
Flintshire
CH5 3HR
Wales
Director NameMiss Sarah Hauldys Evans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Michael Robert Gibbons
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Nicholas Jamie Griffith Hammond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Mary Elizabeth Ireland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDr Christopher Ray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Barry Robert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£15,563
Net Worth£7,537
Cash£7,787
Current Liabilities£250

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (1 page)
10 December 2019Cessation of Julian Thould as a person with significant control on 10 December 2019 (1 page)
10 December 2019Withdrawal of a person with significant control statement on 10 December 2019 (2 pages)
27 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Appointment of Miss Katherine Elizabeth Haynes as a director on 2 June 2018 (2 pages)
21 August 2018Appointment of Mr Robert Griffin as a director on 2 June 2018 (2 pages)
20 July 2018Appointment of Mr Stephen Smith as a secretary on 10 July 2018 (2 pages)
18 July 2018Termination of appointment of Mary Elizabeth Ireland as a director on 2 June 2018 (1 page)
18 July 2018Notification of Julian Thould as a person with significant control on 5 July 2018 (2 pages)
18 July 2018Termination of appointment of Nicholas Jamie Griffith Hammond as a director on 2 June 2018 (1 page)
18 July 2018Termination of appointment of Sarah Hauldys Evans as a director on 2 June 2018 (1 page)
18 July 2018Termination of appointment of Michael Robert Gibbons as a director on 2 June 2018 (1 page)
18 July 2018Termination of appointment of Barry Robert Martin as a director on 2 July 2018 (1 page)
18 July 2018Termination of appointment of Christopher Ray as a director on 2 June 2018 (1 page)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 9 March 2017 (1 page)
1 November 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 October 2015Annual return made up to 26 August 2015 (19 pages)
30 October 2015Annual return made up to 26 August 2015 (19 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 September 2014Annual return made up to 26 August 2014 (19 pages)
6 September 2014Annual return made up to 26 August 2014 (19 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 4 July 2013 (19 pages)
15 July 2013Annual return made up to 4 July 2013 (19 pages)
15 July 2013Annual return made up to 4 July 2013 (19 pages)
11 June 2013Annual return made up to 4 July 2012 (19 pages)
11 June 2013Annual return made up to 4 July 2012 (19 pages)
11 June 2013Annual return made up to 4 July 2012 (19 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Appointment of Mr Barry Robert Martin as a director (3 pages)
23 November 2011Appointment of Mr Barry Robert Martin as a director (3 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2011Incorporation (23 pages)
4 July 2011Incorporation (23 pages)