GRANT MAINTAINED SCHOOLS CENTRE LIMITED

Register to unlock more data on OkredoRegister

GRANT MAINTAINED SCHOOLS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02280912

Incorporation date

26/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London EC3N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon19/11/2014
Application to strike the company off the register
dot icon17/02/2014
Annual return made up to 2013-12-31 no member list
dot icon17/02/2014
Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2014-02-18
dot icon26/12/2013
Accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon11/11/2012
Accounts made up to 2012-03-31
dot icon24/07/2012
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-07-25
dot icon12/06/2012
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2012-06-13
dot icon11/06/2012
Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 2012-06-12
dot icon26/04/2012
Director's details changed for Sir Lord Lingfield on 2012-04-18
dot icon23/04/2012
Director's details changed for Mr Roger Martin on 2012-04-18
dot icon23/04/2012
Secretary's details changed for Mr Roger Martin on 2012-04-18
dot icon08/01/2012
Annual return made up to 2011-12-31 no member list
dot icon08/01/2012
Director's details changed for Sir Robert George Alexander Balchin on 2011-12-06
dot icon15/12/2011
Accounts made up to 2011-03-31
dot icon26/01/2011
Accounts made up to 2010-03-31
dot icon03/01/2011
Annual return made up to 2010-12-31 no member list
dot icon03/01/2010
Annual return made up to 2009-12-31 no member list
dot icon03/01/2010
Director's details changed for Sir Robert George Alexander Balchin on 2009-12-31
dot icon03/01/2010
Director's details changed for Roger Martin on 2009-12-31
dot icon14/12/2009
Accounts made up to 2009-03-31
dot icon07/01/2009
Annual return made up to 31/12/08
dot icon06/01/2009
Accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 31/12/07
dot icon08/01/2008
Accounts made up to 2007-03-31
dot icon20/03/2007
Accounts made up to 2006-03-31
dot icon04/01/2007
Annual return made up to 31/12/06
dot icon16/02/2006
Annual return made up to 31/12/05
dot icon16/02/2006
Registered office changed on 17/02/06 from: red lion house 9/10 high street high wycombe bucks HP11 2AZ
dot icon16/02/2006
Director's particulars changed
dot icon01/11/2005
Accounts made up to 2005-03-31
dot icon02/08/2005
Accounts made up to 2004-03-31
dot icon16/01/2005
Annual return made up to 31/12/04
dot icon31/03/2004
Annual return made up to 31/12/03
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/02/2004
Total exemption full accounts made up to 2002-03-31
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon02/06/2003
Annual return made up to 31/12/02
dot icon24/03/2002
Secretary resigned;director resigned
dot icon24/03/2002
New secretary appointed
dot icon03/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2002
Annual return made up to 31/12/01
dot icon17/01/2001
Annual return made up to 31/12/00
dot icon12/11/2000
Director's particulars changed
dot icon29/10/2000
-
dot icon02/02/2000
-
dot icon23/12/1999
Annual return made up to 31/12/99
dot icon21/01/1999
Annual return made up to 31/12/98
dot icon15/07/1998
-
dot icon28/01/1998
-
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon29/04/1997
Resolutions
dot icon14/01/1997
Annual return made up to 31/12/96
dot icon07/08/1996
-
dot icon23/01/1996
Registered office changed on 24/01/96 from: wesley court 4A,priory road high wycombe buckinghamshire HP13 6SE
dot icon14/01/1996
Annual return made up to 31/12/95
dot icon11/10/1995
-
dot icon23/04/1995
New director appointed
dot icon02/02/1995
-
dot icon28/01/1995
Registered office changed on 29/01/95 from: 36 great smith street london SW1P 3BU
dot icon14/01/1995
Annual return made up to 31/12/94
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon24/03/1994
Particulars of mortgage/charge
dot icon13/03/1994
Annual return made up to 31/12/93
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon06/02/1994
-
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Annual return made up to 31/12/92
dot icon12/10/1992
-
dot icon08/01/1992
-
dot icon08/01/1992
Annual return made up to 31/12/91
dot icon10/07/1991
Amended full accounts made up to 1990-03-31
dot icon30/06/1991
Full accounts made up to 1990-03-31
dot icon25/06/1991
Certificate of change of name
dot icon25/06/1991
Registered office changed on 26/06/91 from: lincoln house 296/302 high holborn london WC1V 7JH
dot icon23/06/1991
Director resigned
dot icon23/06/1991
Director resigned
dot icon23/06/1991
New director appointed
dot icon23/06/1991
New director appointed
dot icon23/06/1991
Annual return made up to 31/12/90
dot icon15/05/1991
Auditor's resignation
dot icon18/10/1990
Full accounts made up to 1989-03-31
dot icon18/10/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon10/09/1990
Annual return made up to 31/12/89
dot icon19/08/1990
Resolutions
dot icon19/08/1990
New secretary appointed;new director appointed
dot icon10/09/1989
New director appointed
dot icon01/08/1989
Director resigned;new director appointed
dot icon01/08/1989
New director appointed
dot icon04/01/1989
Accounting reference date notified as 31/12
dot icon26/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Roger
Director
12/04/1995 - Present
4
Bell, Michael Godfrey
Director
14/09/1992 - 16/02/2003
3
Spiers, John Raymond
Director
14/09/1992 - 18/07/1994
6
Pritchard, Adrian Clayton
Director
20/09/1994 - 31/01/2002
7
Allen, David Raymond
Director
14/09/1992 - 18/07/1994
1

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 GRANT MAINTAINED SCHOOLS CENTRE LIMITED

GRANT MAINTAINED SCHOOLS CENTRE LIMITED is an(a) Dissolved company incorporated on 26/07/1988 with the registered office located at Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London EC3N 4AH. There are currently 3 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 GRANT MAINTAINED SCHOOLS CENTRE LIMITED?

toggle

GRANT MAINTAINED SCHOOLS CENTRE LIMITED is currently Dissolved. It was registered on 26/07/1988 and dissolved on 16/03/2015.

Where is GRANT MAINTAINED SCHOOLS CENTRE LIMITED located?

toggle

GRANT MAINTAINED SCHOOLS CENTRE LIMITED is registered at Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London EC3N 4AH.

What does GRANT MAINTAINED SCHOOLS CENTRE LIMITED do?

toggle

GRANT MAINTAINED SCHOOLS CENTRE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GRANT MAINTAINED SCHOOLS CENTRE LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.