GARFORTH SCHOOL PARTNERSHIP TRUST

Register to unlock more data on OkredoRegister

GARFORTH SCHOOL PARTNERSHIP TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05180007

Incorporation date

14/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Strawberry Fields Primary School Lidgett Lane, Garforth, Leeds LS25 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon29/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-30
dot icon01/09/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-08-30
dot icon09/09/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-30
dot icon06/10/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-08-30
dot icon21/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-08-30
dot icon06/09/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon31/08/2018
Cessation of James Michael Langley as a person with significant control on 2017-01-01
dot icon31/08/2018
Cessation of Ruth Janney as a person with significant control on 2017-01-01
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-30
dot icon04/09/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-08-30
dot icon19/01/2017
Resolutions
dot icon15/01/2017
Appointment of Mrs Susan Marie Mumby as a director on 2017-01-15
dot icon15/01/2017
Appointment of Mrs Barbara Mason as a director on 2017-01-15
dot icon15/01/2017
Termination of appointment of James Michael Langley as a director on 2017-01-15
dot icon15/01/2017
Termination of appointment of Ruth Janney as a director on 2017-01-15
dot icon10/10/2016
Miscellaneous
dot icon21/08/2016
Total exemption full accounts made up to 2015-08-30
dot icon28/07/2016
Appointment of Mrs Ruth Janney as a director on 2014-11-01
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon08/09/2015
Annual return made up to 2015-07-14 no member list
dot icon09/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/02/2015
Annual return made up to 2014-07-14
dot icon24/11/2014
Appointment of Mr James Michael Langley as a director on 2014-11-01
dot icon24/11/2014
Termination of appointment of Jillian Sabourn as a director on 2014-11-01
dot icon22/10/2014
Annual return made up to 2014-07-14 no member list
dot icon22/10/2014
Termination of appointment of Pam Hill as a director on 2014-10-01
dot icon22/10/2014
Appointment of Mrs Jillian Sabourn as a director on 2013-10-04
dot icon22/10/2014
Termination of appointment of Pam Hill as a director on 2014-10-01
dot icon22/10/2014
Registered office address changed from , C/O Ninelands Primary School Ninelands Lane, Garforth, Leeds, West Yorkshire, LS25 1NT, United Kingdom to Strawberry Fields Primary School Lidgett Lane Garforth Leeds LS25 1LL on 2014-10-22
dot icon24/09/2014
Total exemption full accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-07-14 no member list
dot icon16/08/2013
Termination of appointment of Thomas Murray as a director
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon04/03/2013
Termination of appointment of Paul Forbes as a director
dot icon12/12/2012
Annual return made up to 2012-07-14 no member list
dot icon16/11/2012
Full accounts made up to 2011-08-31
dot icon18/09/2012
Termination of appointment of David Pitchfork as a secretary
dot icon18/09/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon15/06/2012
Registered office address changed from , Fusion Court Unit 5 Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, Uk on 2012-06-15
dot icon29/09/2011
Annual return made up to 2011-07-14 no member list
dot icon28/09/2011
Termination of appointment of Tracey Rayner as a director
dot icon28/09/2011
Termination of appointment of Vanessa Norton as a director
dot icon28/09/2011
Termination of appointment of Sarah Sinclair as a director
dot icon28/09/2011
Appointment of Mr David Andrew Pitchfork as a secretary
dot icon28/09/2011
Termination of appointment of Ian Garforth as a director
dot icon28/09/2011
Termination of appointment of Mike Lowe as a director
dot icon28/09/2011
Termination of appointment of Mike Firth as a director
dot icon28/09/2011
Termination of appointment of Jane Addy as a director
dot icon28/09/2011
Termination of appointment of Hirst as a secretary
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-07-14 no member list
dot icon23/09/2010
Director's details changed for Mrs Sarah Sinclair on 2010-05-01
dot icon23/09/2010
Director's details changed for Mr Mike Lowe on 2010-05-01
dot icon23/09/2010
Director's details changed for Robin Niven on 2010-05-01
dot icon23/09/2010
Director's details changed for Tracey Gail Rayner on 2010-05-01
dot icon23/09/2010
Director's details changed for Mrs Vanessa Norton on 2010-05-01
dot icon23/09/2010
Termination of appointment of Iain Strachan as a director
dot icon23/09/2010
Termination of appointment of Alan Lamb as a director
dot icon23/09/2010
Director's details changed for Councillor Thomas Murray on 2010-05-01
dot icon23/09/2010
Director's details changed for Pam Hill on 2010-05-01
dot icon23/09/2010
Director's details changed for Mr Paul Forbes on 2010-05-01
dot icon23/09/2010
Director's details changed for Mr Mike Firth on 2010-05-01
dot icon23/09/2010
Director's details changed for Mrs Jane Addy on 2010-05-01
dot icon23/09/2010
Secretary's details changed for Mr Paul Hirst on 2010-05-01
dot icon25/06/2010
Memorandum and Articles of Association
dot icon25/06/2010
Resolutions
dot icon22/06/2010
Certificate of change of name
dot icon17/06/2010
Change of name notice
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon16/07/2009
Annual return made up to 14/07/09
dot icon16/07/2009
Appointment terminated director mark dobson
dot icon23/03/2009
Full accounts made up to 2008-08-31
dot icon02/03/2009
Annual return made up to 14/07/08
dot icon02/03/2009
Secretary's change of particulars / school partnership / 10/08/2008
dot icon21/07/2008
Director appointed mr paul forbes
dot icon21/07/2008
Location of debenture register
dot icon21/07/2008
Director appointed mrs sarah sinclair
dot icon21/07/2008
Director appointed mr alan lamb
dot icon21/07/2008
Secretary appointed school partnership
dot icon21/07/2008
Director appointed mrs jane addy
dot icon21/07/2008
Director appointed mrs vanessa norton
dot icon21/07/2008
Director appointed mr mike firth
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from, garforth community college, lidgett lane garforth, west yorkshire, LS25 1LJ
dot icon21/07/2008
Director appointed mr iain strachan
dot icon21/07/2008
Director appointed mr mike lowe
dot icon21/07/2008
Appointment terminated director paul hirst
dot icon21/07/2008
Appointment terminated director david pitchfork
dot icon23/06/2008
Full accounts made up to 2007-08-31
dot icon17/03/2008
Director appointed thomas murray
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon23/10/2007
Full accounts made up to 2007-01-13
dot icon22/09/2007
Accounting reference date shortened from 13/01/08 to 31/08/07
dot icon17/09/2007
Annual return made up to 14/07/07
dot icon20/08/2007
Secretary's particulars changed
dot icon14/08/2007
Resolutions
dot icon17/10/2006
Full accounts made up to 2006-01-13
dot icon19/07/2006
Annual return made up to 14/07/06
dot icon26/10/2005
Accounts for a dormant company made up to 2005-01-13
dot icon20/07/2005
New director appointed
dot icon10/07/2005
Annual return made up to 14/07/05
dot icon17/03/2005
Accounting reference date shortened from 31/07/05 to 13/01/05
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon14/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2023
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
30/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2023
dot iconNext account date
30/08/2024
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

0

No officers data available.

Persons with Significant Control

3
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 GARFORTH SCHOOL PARTNERSHIP TRUST

GARFORTH SCHOOL PARTNERSHIP TRUST is an(a) Dissolved company incorporated on 14/07/2004 with the registered office located at Strawberry Fields Primary School Lidgett Lane, Garforth, Leeds LS25 1LL. There is currently no 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 GARFORTH SCHOOL PARTNERSHIP TRUST?

toggle

GARFORTH SCHOOL PARTNERSHIP TRUST is currently Dissolved. It was registered on 14/07/2004 and dissolved on 14/01/2025.

Where is GARFORTH SCHOOL PARTNERSHIP TRUST located?

toggle

GARFORTH SCHOOL PARTNERSHIP TRUST is registered at Strawberry Fields Primary School Lidgett Lane, Garforth, Leeds LS25 1LL.

What does GARFORTH SCHOOL PARTNERSHIP TRUST do?

toggle

GARFORTH SCHOOL PARTNERSHIP TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for GARFORTH SCHOOL PARTNERSHIP TRUST?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.