ARKWRIGHT SCHOLARSHIPS TRUST

Register to unlock more data on OkredoRegister

ARKWRIGHT SCHOLARSHIPS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04401993

Incorporation date

22/03/2002

Size

Small

Contacts

Registered address

Registered address

Holly House 74 Upper Holly Walk, Leamington Spa, Warwickshire CV32 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon15/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon21/05/2019
Termination of appointment of Rachael Warwick as a director on 2019-03-07
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon15/11/2018
Appointment of Prof Alison Halstead as a director on 2018-09-06
dot icon18/07/2018
Termination of appointment of Malcolm Clark Thomas as a director on 2018-06-08
dot icon18/07/2018
Termination of appointment of Pauline Victoria Cox as a director on 2018-06-08
dot icon17/07/2018
Current accounting period shortened from 2019-01-04 to 2018-08-31
dot icon04/07/2018
Accounts for a small company made up to 2018-01-04
dot icon02/01/2018
Current accounting period shortened from 2018-02-28 to 2018-01-04
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/11/2017
Current accounting period extended from 2017-08-31 to 2018-02-28
dot icon05/10/2017
Appointment of Mr Richard Folkson as a director on 2017-09-07
dot icon28/06/2017
Appointment of Mr Ian Michael Jess as a director on 2017-03-16
dot icon28/06/2017
Termination of appointment of Gary Francis Vanstone as a director on 2017-06-08
dot icon28/06/2017
Termination of appointment of Gary Francis Vanstone as a director on 2017-06-08
dot icon17/02/2017
Full accounts made up to 2016-08-31
dot icon01/02/2017
Appointment of Mrs Rachael Warwick as a director on 2016-12-08
dot icon01/02/2017
Termination of appointment of Bernard Desmond Brogan as a director on 2016-12-08
dot icon12/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon17/11/2016
Termination of appointment of Peter Kenneth Blair as a director on 2016-09-09
dot icon27/04/2016
Full accounts made up to 2015-08-31
dot icon01/03/2016
Appointment of Dr Alan Robert Begg as a director on 2015-12-03
dot icon24/02/2016
Appointment of Miss Elizabeth Victoria Kavanagh as a secretary on 2016-02-15
dot icon24/02/2016
Termination of appointment of Cara Jane Watts as a secretary on 2016-01-01
dot icon14/12/2015
Annual return made up to 2015-11-19 no member list
dot icon11/12/2015
Appointment of Mr David Gavin Thompson as a director on 2015-09-03
dot icon11/12/2015
Termination of appointment of William Ian Liddell as a director on 2015-09-03
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon12/01/2015
Annual return made up to 2014-11-19 no member list
dot icon19/05/2014
Full accounts made up to 2013-08-31
dot icon16/05/2014
Termination of appointment of John Appleton as a director
dot icon22/01/2014
Annual return made up to 2013-11-19 no member list
dot icon15/01/2014
Appointment of Mr Trevor Michael Gill as a director
dot icon24/04/2013
Full accounts made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-11-19 no member list
dot icon06/12/2012
Appointment of Mr Paul Anthony Cyril Doble as a director
dot icon09/08/2012
Termination of appointment of Norman Barber as a director
dot icon09/08/2012
Appointment of Miss Cara Jane Watts as a secretary
dot icon09/08/2012
Termination of appointment of Brian Belleini as a secretary
dot icon24/01/2012
Full accounts made up to 2011-08-31
dot icon12/12/2011
Annual return made up to 2011-11-19 no member list
dot icon28/07/2011
Resolutions
dot icon01/06/2011
Appointment of Professor William Geraint Price as a director
dot icon18/03/2011
Full accounts made up to 2010-08-31
dot icon21/12/2010
Annual return made up to 2010-11-19 no member list
dot icon30/11/2010
Termination of appointment of Sean Omalley as a director
dot icon11/05/2010
Full accounts made up to 2009-08-31
dot icon07/01/2010
Annual return made up to 2009-11-19 no member list
dot icon07/01/2010
Director's details changed for Dr Gary Francis Vanstone on 2009-12-17
dot icon07/01/2010
Director's details changed for Mrs Pauline Cox on 2009-12-17
dot icon07/01/2010
Director's details changed for Dr Malcolm Clark Thomas on 2009-12-17
dot icon07/01/2010
Director's details changed for John Roper Appleton on 2009-12-17
dot icon07/01/2010
Director's details changed for Mr Norman Victor Barber on 2009-12-17
dot icon07/01/2010
Director's details changed for Mr Bernard Desmond Brogan on 2009-12-17
dot icon07/01/2010
Director's details changed for Mr Sean Denis Omalley on 2009-12-17
dot icon07/01/2010
Director's details changed for Mr William Ian Liddell on 2009-12-17
dot icon07/01/2010
Director's details changed for Mr Peter Kenneth Blair on 2009-12-17
dot icon14/09/2009
Director appointed dr gary vanstone
dot icon14/01/2009
Full accounts made up to 2008-08-31
dot icon15/12/2008
Annual return made up to 19/11/08
dot icon11/04/2008
Full accounts made up to 2007-08-31
dot icon04/04/2008
Appointment terminated director john bellair kurtz
dot icon13/12/2007
Secretary's particulars changed
dot icon13/12/2007
Annual return made up to 19/11/07
dot icon13/12/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon08/01/2007
Annual return made up to 19/11/06
dot icon22/12/2006
Full accounts made up to 2006-08-31
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon19/12/2005
Full accounts made up to 2005-08-31
dot icon30/11/2005
Annual return made up to 19/11/05
dot icon15/12/2004
Full accounts made up to 2004-08-31
dot icon10/12/2004
Annual return made up to 19/11/04
dot icon29/11/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Annual return made up to 19/11/03
dot icon02/12/2003
Full accounts made up to 2003-08-31
dot icon04/04/2003
Annual return made up to 22/03/03
dot icon16/01/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon10/10/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned;director resigned
dot icon28/05/2002
Director resigned
dot icon22/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2018
dot iconLast change occurred
04/01/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
04/01/2018
dot iconNext account date
04/01/2019
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doble, Paul Anthony Cyril
Director
06/09/2012 - Present
11
Brogan, Bernard Desmond
Director
07/12/2005 - 08/12/2016
33
Begg, Alan Robert, Dr
Director
03/12/2015 - Present
9
Gill, Trevor Michael
Director
05/12/2013 - Present
3
Jess, Ian Michael
Director
16/03/2017 - Present
8

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 ARKWRIGHT SCHOLARSHIPS TRUST

ARKWRIGHT SCHOLARSHIPS TRUST is an(a) Dissolved company incorporated on 22/03/2002 with the registered office located at Holly House 74 Upper Holly Walk, Leamington Spa, Warwickshire CV32 4JL. There are currently 9 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 ARKWRIGHT SCHOLARSHIPS TRUST?

toggle

ARKWRIGHT SCHOLARSHIPS TRUST is currently Dissolved. It was registered on 22/03/2002 and dissolved on 15/10/2019.

Where is ARKWRIGHT SCHOLARSHIPS TRUST located?

toggle

ARKWRIGHT SCHOLARSHIPS TRUST is registered at Holly House 74 Upper Holly Walk, Leamington Spa, Warwickshire CV32 4JL.

What does ARKWRIGHT SCHOLARSHIPS TRUST do?

toggle

ARKWRIGHT SCHOLARSHIPS TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for ARKWRIGHT SCHOLARSHIPS TRUST?

toggle

The latest filing was on 15/10/2019: Final Gazette dissolved via compulsory strike-off.