KINGSHURST PRINCIPAL SPONSOR

Register to unlock more data on OkredoRegister

KINGSHURST PRINCIPAL SPONSOR

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06667092

Incorporation date

06/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Ctc Kingshurst Academy Cooks Lane, Kingshurst, Birmingham B37 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon16/12/2020
Application to strike the company off the register
dot icon07/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon16/05/2019
Termination of appointment of Angela Jayne Pocock as a director on 2019-04-04
dot icon16/05/2019
Termination of appointment of Janine Helen Bradley as a director on 2019-03-28
dot icon28/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon12/10/2018
Termination of appointment of Judith Elizabeth Anstiss as a director on 2018-09-10
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon01/08/2018
Termination of appointment of Ronald Dennis Neale Somerville as a director on 2018-07-24
dot icon01/08/2018
Termination of appointment of Thomas William Jones as a director on 2018-07-24
dot icon24/01/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/09/2017
Termination of appointment of Jacqueline Anne Paterson as a director on 2017-08-14
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon28/07/2017
Termination of appointment of Tristan Edward Mitchell as a director on 2017-03-09
dot icon25/04/2017
Termination of appointment of Simon Alexander Murphy as a secretary on 2017-03-07
dot icon15/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon09/08/2016
Appointment of Mr Thomas William Jones as a director on 2015-12-10
dot icon09/08/2016
Appointment of Mrs Janine Helen Bradley as a director on 2015-12-10
dot icon09/08/2016
Appointment of Mrs Judith Elizabeth Anstiss as a director on 2015-12-10
dot icon09/08/2016
Termination of appointment of Brendan Peter Mcguiness as a director on 2016-03-17
dot icon09/08/2016
Termination of appointment of Bryan George Mason as a director on 2016-07-07
dot icon09/08/2016
Termination of appointment of Deborah Mary Eyre as a director on 2016-03-17
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-07 no member list
dot icon04/08/2015
Termination of appointment of Colin John Horwath as a director on 2014-12-11
dot icon04/08/2015
Termination of appointment of Simon David Hackwell as a director on 2014-10-09
dot icon04/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-07 no member list
dot icon02/09/2014
Appointment of Mrs Jacqueline Anne Paterson as a director on 2013-12-12
dot icon02/09/2014
Appointment of Professor Deborah Mary Eyre as a director on 2013-12-12
dot icon30/08/2014
Appointment of Mr Simon David Hackwell as a director on 2013-12-12
dot icon30/08/2014
Appointment of Ms Susan Hall as a director on 2013-12-12
dot icon29/08/2014
Appointment of Ms Michelle Lorraine Sadler as a director on 2013-12-12
dot icon29/08/2014
Appointment of Ms Angela Jayne Pocock as a director on 2013-12-12
dot icon29/08/2014
Appointment of Mr Tristan Edward Mitchell as a director on 2013-12-12
dot icon29/08/2014
Termination of appointment of John Percival Leighfield as a director on 2013-12-12
dot icon12/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-07 no member list
dot icon16/08/2013
Registered office address changed from C/O Ctc Kingshurst Academy Cooks Lane Kingshurst Birmingham West Midlands B37 6NZ on 2013-08-16
dot icon14/08/2013
Termination of appointment of John Holman as a director
dot icon14/08/2013
Termination of appointment of John Hedger as a director
dot icon14/08/2013
Termination of appointment of Valerie Hammond as a director
dot icon16/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-07 no member list
dot icon31/08/2012
Termination of appointment of Barry Jones as a director
dot icon11/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-07 no member list
dot icon06/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon11/01/2011
Appointment of Mr Barry Kenneth Jones as a director
dot icon31/08/2010
Annual return made up to 2010-08-07 no member list
dot icon31/08/2010
Director's details changed for John Stranger Holman on 2010-08-07
dot icon31/08/2010
Director's details changed for Brendan Peter Mcguiness on 2010-08-07
dot icon29/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon13/08/2009
Annual return made up to 07/08/09
dot icon13/08/2009
Location of register of members
dot icon27/10/2008
Director appointed colin horwath
dot icon16/10/2008
Director appointed john percival leighfield
dot icon10/10/2008
Registered office changed on 10/10/2008 from c/o martineau no 1 colmore square birmingham west midlands B4 6AA
dot icon10/10/2008
Appointment terminated secretary philsec LIMITED
dot icon10/10/2008
Secretary appointed simon alexander murphy
dot icon02/09/2008
Appointment terminated director meaujo incorporations LIMITED
dot icon02/09/2008
Director appointed bryan george mason
dot icon02/09/2008
Director appointed john clive hedger
dot icon02/09/2008
Director appointed valarie june hammond
dot icon02/09/2008
Director appointed brendan peter mcguiness
dot icon02/09/2008
Director appointed ronald dennis neale somerville
dot icon02/09/2008
Director appointed david shaw moore
dot icon02/09/2008
Director appointed john stranger holman
dot icon07/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2019
dot iconLast change occurred
30/08/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2019
dot iconNext account date
30/08/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Susan
Director
12/12/2013 - Present
3
MEAUJO INCORPORATIONS LIMITED
Corporate Director
07/08/2008 - 29/08/2008
77
Horwath, Colin John
Director
17/10/2008 - 11/12/2014
13
Eyre, Deborah Mary, Prof
Director
12/12/2013 - 17/03/2016
11
Anstiss, Judith Elizabeth
Director
10/12/2015 - 10/09/2018
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 KINGSHURST PRINCIPAL SPONSOR

KINGSHURST PRINCIPAL SPONSOR is an(a) Dissolved company incorporated on 06/08/2008 with the registered office located at Ctc Kingshurst Academy Cooks Lane, Kingshurst, Birmingham B37 6NU. 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 KINGSHURST PRINCIPAL SPONSOR?

toggle

KINGSHURST PRINCIPAL SPONSOR is currently Dissolved. It was registered on 06/08/2008 and dissolved on 15/03/2021.

Where is KINGSHURST PRINCIPAL SPONSOR located?

toggle

KINGSHURST PRINCIPAL SPONSOR is registered at Ctc Kingshurst Academy Cooks Lane, Kingshurst, Birmingham B37 6NU.

What does KINGSHURST PRINCIPAL SPONSOR do?

toggle

KINGSHURST PRINCIPAL SPONSOR operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for KINGSHURST PRINCIPAL SPONSOR?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.