06246929 LIMITED

Register to unlock more data on OkredoRegister

06246929 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06246929

Incorporation date

14/05/2007

Size

Full

Contacts

Registered address

Registered address

St Anne's Academy Hollin Lane, Middleton, Manchester M24 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon24/08/2023
Application to strike the company off the register
dot icon24/02/2023
Certificate of change of name
dot icon24/02/2023
Restoration by order of the court
dot icon10/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon22/02/2022
First Gazette notice for voluntary strike-off
dot icon15/02/2022
Application to strike the company off the register
dot icon08/02/2022
Full accounts made up to 2021-08-31
dot icon28/10/2021
Appointment of Mr Christopher Heyes as a director on 2021-03-01
dot icon13/09/2021
Termination of appointment of Christopher Heyes as a director on 2021-03-01
dot icon13/09/2021
Termination of appointment of Alifa Mbawo as a director on 2021-03-01
dot icon13/09/2021
Termination of appointment of John Dalziel as a director on 2021-07-31
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon08/04/2021
Full accounts made up to 2020-08-31
dot icon22/03/2021
Termination of appointment of Yvonne Lorraine Mills as a director on 2021-03-20
dot icon29/10/2020
Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England to St Anne's Academy Hollin Lane Middleton Manchester M24 6XN on 2020-10-29
dot icon22/10/2020
Termination of appointment of Andrew William Gold as a director on 2020-10-14
dot icon04/08/2020
Auditor's resignation
dot icon02/07/2020
Termination of appointment of Lisa Grundy as a director on 2020-06-22
dot icon02/07/2020
Termination of appointment of Stuart Ford as a director on 2020-06-16
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon27/05/2020
Appointment of Mr Andrew William Gold as a director on 2020-03-30
dot icon27/05/2020
Appointment of Mrs Alison Needham as a director on 2020-04-08
dot icon10/02/2020
Termination of appointment of Julie Hollis as a director on 2020-02-05
dot icon27/12/2019
Full accounts made up to 2019-08-31
dot icon06/11/2019
Termination of appointment of Marc Edward Crossland as a director on 2019-11-04
dot icon22/10/2019
Termination of appointment of Terence Linden as a director on 2019-10-03
dot icon22/10/2019
Termination of appointment of Elizabeth Schofield as a director on 2019-10-19
dot icon07/10/2019
Appointment of Mr John Dalziel as a director on 2019-09-01
dot icon07/10/2019
Appointment of Mrs Alifa Mbawo as a director on 2019-09-01
dot icon07/10/2019
Termination of appointment of Ellen Johnson as a director on 2019-07-06
dot icon07/10/2019
Termination of appointment of Brenda Simpson as a director on 2019-07-02
dot icon25/06/2019
Appointment of Mr Christopher Heyes as a director on 2019-06-24
dot icon19/06/2019
Termination of appointment of Caroline Preece as a director on 2019-05-10
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon18/12/2018
Full accounts made up to 2018-08-31
dot icon21/08/2018
Appointment of Mr Stuart Ford as a director on 2018-07-03
dot icon22/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon18/04/2018
Appointment of Mrs Julie Hollis as a director on 2018-02-21
dot icon18/04/2018
Appointment of Mr Timothy Robert Mitchell as a director on 2018-02-21
dot icon18/04/2018
Termination of appointment of Robert Haigh as a director on 2017-12-11
dot icon18/04/2018
Termination of appointment of Philip Howard Williamson as a director on 2017-12-11
dot icon18/04/2018
Termination of appointment of Karen Smeeton as a director on 2017-12-11
dot icon21/12/2017
Full accounts made up to 2017-08-31
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon23/05/2017
Director's details changed for Canon Philip Howard Williamson on 2017-05-01
dot icon23/05/2017
Director's details changed for Councillor Terence Linden on 2017-05-01
dot icon23/05/2017
Termination of appointment of Alasdair David Coates as a director on 2017-04-14
dot icon20/12/2016
Full accounts made up to 2016-08-31
dot icon13/06/2016
Annual return made up to 2016-05-14 no member list
dot icon13/06/2016
Appointment of Mrs Lisa Grundy as a director on 2015-12-08
dot icon13/06/2016
Register inspection address has been changed to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT
dot icon13/06/2016
Secretary's details changed for Manchester Diocesan Board of Education Limited on 2016-05-20
dot icon23/12/2015
Full accounts made up to 2015-08-31
dot icon28/09/2015
Appointment of Ms Ellen Johnson as a director on 2015-07-07
dot icon25/09/2015
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2015-09-25
dot icon25/09/2015
Termination of appointment of Margaret Jane Elliott as a director on 2015-05-31
dot icon09/09/2015
Auditor's resignation
dot icon09/06/2015
Annual return made up to 2015-05-14 no member list
dot icon09/06/2015
Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2015-06-09
dot icon03/06/2015
Appointment of Canon Philip Howard Williamson as a director on 2014-09-30
dot icon02/06/2015
Termination of appointment of Kris Robinson as a director on 2014-10-07
dot icon02/06/2015
Termination of appointment of Darrell Butterworth as a director on 2015-04-04
dot icon09/02/2015
Full accounts made up to 2014-08-31
dot icon14/10/2014
Termination of appointment of Richard Mark Joynt as a director on 2014-10-06
dot icon05/09/2014
Auditor's resignation
dot icon04/08/2014
Resolutions
dot icon17/06/2014
Annual return made up to 2014-05-14 no member list
dot icon16/06/2014
Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2014-06-16
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon19/05/2014
Termination of appointment of John Richard Wilson as a director on 2013-08-31
dot icon06/06/2013
Annual return made up to 2013-05-14 no member list
dot icon06/06/2013
Appointment of Margaret Jane Elliott as a director on 2013-04-20
dot icon06/06/2013
Termination of appointment of Mark Haworth as a director on 2013-04-21
dot icon05/06/2013
Appointment of Canon Mark Haworth as a director on 2012-12-04
dot icon05/06/2013
Appointment of The Reverend Karen Smeeton as a director on 2013-04-15
dot icon05/06/2013
Appointment of Mr Richard Mark Joynt as a director on 2013-04-15
dot icon04/06/2013
Appointment of Mr Alasdair Coates as a director on 2013-04-15
dot icon04/06/2013
Appointment of Mrs Yvonne Lorraine Mills as a director on 2013-04-15
dot icon04/06/2013
Termination of appointment of Michael Toole as a director on 2013-03-31
dot icon04/06/2013
Termination of appointment of Sarah Madeley as a director on 2013-03-27
dot icon04/06/2013
Termination of appointment of Alix Ruth Beleschenko as a director on 2013-04-15
dot icon04/06/2013
Termination of appointment of Nicholas James Feist as a director on 2013-04-15
dot icon04/06/2013
Termination of appointment of Anne Crossland as a director on 2013-04-15
dot icon27/03/2013
Full accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-05-14 no member list
dot icon08/06/2012
Appointment of Ms Brenda Simpson as a director on 2011-12-06
dot icon08/06/2012
Appointment of Ms Sarah Madeley as a director on 2011-11-18
dot icon08/06/2012
Appointment of Ms Elizabeth Schofield as a director on 2011-10-19
dot icon08/06/2012
Termination of appointment of Andrew Trotter as a director on 2011-10-02
dot icon08/06/2012
Termination of appointment of Karen Perkin as a director on 2011-09-23
dot icon08/06/2012
Appointment of Mr Kris Robinson as a director on 2011-09-01
dot icon08/06/2012
Termination of appointment of Paul Stott as a director on 2011-08-31
dot icon08/06/2012
Termination of appointment of Richard Shepard as a director on 2011-08-31
dot icon08/06/2012
Termination of appointment of Peter Dawson as a director on 2011-08-31
dot icon08/06/2012
Appointment of Mr Robert Haigh as a director on 2011-06-14
dot icon08/06/2012
Appointment of Mr Darrell Butterworth as a director on 2011-04-05
dot icon10/01/2012
Full accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-05-14
dot icon08/09/2011
Director's details changed for Andrew Trotter on 2011-05-13
dot icon08/09/2011
Director's details changed for Peter Dawson on 2011-05-13
dot icon08/09/2011
Director's details changed for Paul Stott on 2011-05-13
dot icon08/09/2011
Appointment of Mr Marc Edward Crossland as a director on 2010-10-14
dot icon08/09/2011
Appointment of John Richard Wilson as a director on 2010-09-01
dot icon08/09/2011
Appointment of Caroline Preece as a director on 2010-09-01
dot icon08/09/2011
Termination of appointment of Jeffrey Allen as a director on 2010-11-15
dot icon08/09/2011
Termination of appointment of Janet Cowley as a director on 2010-08-31
dot icon08/09/2011
Termination of appointment of Eric Norman Jackson as a director on 2010-08-30
dot icon08/09/2011
Termination of appointment of Ronald Heath as a director on 2010-08-20
dot icon15/02/2011
Full accounts made up to 2010-08-31
dot icon22/06/2010
Annual return made up to 2010-05-14
dot icon10/05/2010
Full accounts made up to 2009-08-31
dot icon09/02/2010
Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2010-02-09
dot icon29/05/2009
Annual return made up to 14/05/09
dot icon12/05/2009
Director appointed andrew trotter
dot icon12/05/2009
Director appointed michael toole
dot icon12/05/2009
Appointment terminated director fiona cockerham
dot icon12/05/2009
Appointment terminated director maria cachia
dot icon23/02/2009
Registered office changed on 23/02/2009 from church house 90 deansgate manchester greater manchester M3 2GJ
dot icon06/01/2009
Director appointed karen perkin
dot icon29/12/2008
Annual return made up to 14/05/08
dot icon29/12/2008
Appointment terminated director nigel spraggins
dot icon29/12/2008
Director's change of particulars / janet cowley / 30/09/2007
dot icon19/12/2008
Full accounts made up to 2008-08-31
dot icon17/12/2008
Director appointed paul stott
dot icon17/12/2008
Director appointed richard shepard
dot icon17/12/2008
Director appointed councillor terence linden
dot icon17/12/2008
Director appointed eric jackson
dot icon17/12/2008
Director appointed ronald heath
dot icon17/12/2008
Director appointed peter dawson
dot icon17/12/2008
Director appointed anne crossland
dot icon17/12/2008
Director appointed fiona cockerham
dot icon17/12/2008
Director appointed maria cachia
dot icon17/12/2008
Director appointed jeffrey allen
dot icon09/10/2008
Appointment terminated director richard joynt
dot icon09/10/2008
Director appointed alix ruth beleschenko
dot icon01/10/2008
Director appointed janet cowley logged form
dot icon26/09/2008
Director appointed revd. Canon nicholas james none feist
dot icon25/09/2008
Director appointed mrs janet none cowley
dot icon09/01/2008
Accounting reference date extended from 31/05/08 to 31/08/08
dot icon14/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANCHESTER DIOCESAN BOARD OF EDUCATION
Corporate Secretary
14/05/2007 - Present
4
Crossland, Anne
Director
01/09/2007 - 15/04/2013
5
Haigh, Robert
Director
14/06/2011 - 11/12/2017
2
Spraggins, Nigel
Director
14/05/2007 - 12/11/2007
7
Butterworth, Darrell
Director
05/04/2011 - 04/04/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 06246929 LIMITED

06246929 LIMITED is an(a) Dissolved company incorporated on 14/05/2007 with the registered office located at St Anne's Academy Hollin Lane, Middleton, Manchester M24 6XN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 06246929 LIMITED?

toggle

06246929 LIMITED is currently Dissolved. It was registered on 14/05/2007 and dissolved on 21/11/2023.

Where is 06246929 LIMITED located?

toggle

06246929 LIMITED is registered at St Anne's Academy Hollin Lane, Middleton, Manchester M24 6XN.

What does 06246929 LIMITED do?

toggle

06246929 LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for 06246929 LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.