C SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

C SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03836024

Incorporation date

02/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon14/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon20/12/2012
Compulsory strike-off action has been suspended
dot icon12/11/2012
First Gazette notice for compulsory strike-off
dot icon02/05/2012
Compulsory strike-off action has been suspended
dot icon13/02/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2011
Resolutions
dot icon17/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon26/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon26/05/2011
Termination of appointment of Stephen Read as a director
dot icon26/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon07/03/2011
Termination of appointment of Julia Hines as a director
dot icon27/01/2011
Auditor's resignation
dot icon27/01/2011
Registered office address changed from Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 2011-01-28
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon05/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon08/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon08/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon25/01/2010
Appointment of Mrs Julia Catherine Hines as a director
dot icon22/11/2009
Accounts for a small company made up to 2009-03-31
dot icon08/11/2009
Termination of appointment of Derek Edwards as a director
dot icon03/09/2009
Return made up to 03/09/09; full list of members
dot icon03/09/2009
Appointment Terminated Secretary stephen read
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon15/01/2009
Secretary appointed michael john bradly russell
dot icon19/11/2008
Director and Secretary's Change of Particulars / stephen read / 20/11/2008 / HouseName/Number was: , now: flat 8,; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ
dot icon19/11/2008
Return made up to 03/09/08; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon04/10/2007
Return made up to 03/09/07; full list of members
dot icon17/12/2006
Accounts for a small company made up to 2006-03-31
dot icon03/10/2006
Return made up to 03/09/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/09/2005
Return made up to 03/09/05; full list of members
dot icon25/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon08/09/2004
Return made up to 03/09/04; full list of members
dot icon31/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon01/12/2003
Full accounts made up to 2002-10-31
dot icon11/11/2003
Return made up to 03/09/03; full list of members
dot icon25/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon11/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon01/12/2002
Accounts for a medium company made up to 2001-10-31
dot icon23/09/2002
Return made up to 03/09/02; full list of members
dot icon27/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon19/02/2002
Auditor's resignation
dot icon09/01/2002
Auditor's resignation
dot icon22/11/2001
New director appointed
dot icon05/09/2001
Return made up to 03/09/01; full list of members
dot icon29/07/2001
Accounts for a medium company made up to 2000-10-31
dot icon28/01/2001
Director resigned
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Secretary resigned
dot icon26/11/2000
Director resigned
dot icon27/09/2000
Return made up to 03/09/00; full list of members
dot icon09/04/2000
New director appointed
dot icon26/09/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon06/09/1999
Secretary resigned
dot icon02/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/1999 - 02/09/1999
99600
Watkins, Simon Andrew
Secretary
29/06/2011 - Present
-
Hunter Smart, James Edward
Secretary
11/05/2010 - 24/07/2010
-
Cruise, Andrew Spencer
Director
22/05/2011 - Present
24
Granger, Andrew Mark
Director
31/03/2000 - 29/11/2000
3

Persons with Significant Control

0

No PSC data available.

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 C SCHOOLS LIMITED

C SCHOOLS LIMITED is an(a) Dissolved company incorporated on 02/09/1999 with the registered office located at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR. There are currently 2 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 C SCHOOLS LIMITED?

toggle

C SCHOOLS LIMITED is currently Dissolved. It was registered on 02/09/1999 and dissolved on 14/10/2013.

Where is C SCHOOLS LIMITED located?

toggle

C SCHOOLS LIMITED is registered at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR.

What does C SCHOOLS LIMITED do?

toggle

C SCHOOLS LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for C SCHOOLS LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via compulsory strike-off.