MANNINGTREE HIGH SCHOOL

Register to unlock more data on OkredoRegister

MANNINGTREE HIGH SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07883446

Incorporation date

15/12/2011

Size

Full

Contacts

Registered address

Registered address

Manningtree High School Colchester Road, Lawford, Manningtree, Essex CO11 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2020
Voluntary strike-off action has been suspended
dot icon28/07/2020
First Gazette notice for voluntary strike-off
dot icon21/07/2020
Application to strike the company off the register
dot icon05/06/2020
Termination of appointment of Emma Georgina Finney Hewitson as a director on 2020-06-03
dot icon23/12/2019
Full accounts made up to 2019-08-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon26/09/2019
Termination of appointment of Gaynor Mason as a director on 2019-09-25
dot icon23/07/2019
Appointment of Mr John Henry Knights as a director on 2019-06-25
dot icon03/06/2019
Termination of appointment of Carole Anne Adams as a director on 2019-05-23
dot icon23/05/2019
Appointment of Mrs Laura Meakin-Jones as a director on 2019-05-21
dot icon23/05/2019
Appointment of Mrs Zoe Howard-Lock as a director on 2019-05-21
dot icon09/05/2019
Termination of appointment of Norman David Charles Cox as a director on 2019-05-01
dot icon26/02/2019
Termination of appointment of Nickcole Carol Glasgow as a director on 2019-02-25
dot icon11/02/2019
Appointment of Mrs Gaynor Mason as a director on 2019-02-05
dot icon27/12/2018
Full accounts made up to 2018-08-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon07/12/2018
Termination of appointment of Susan Jane Shipp as a director on 2018-12-07
dot icon27/09/2018
Termination of appointment of Mark Andrew Orrin as a director on 2018-09-26
dot icon23/05/2018
Termination of appointment of Joanne Child as a director on 2018-05-22
dot icon18/01/2018
Termination of appointment of Natalie Louise Perillo as a director on 2018-01-16
dot icon21/12/2017
Full accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon20/11/2017
Appointment of Miss Jackie Susan Blackford as a director on 2017-11-14
dot icon18/10/2017
Appointment of Miss Laura Alice Harvey as a director on 2017-10-17
dot icon29/09/2017
Termination of appointment of Kevin Michael Palmer as a director on 2017-09-19
dot icon29/09/2017
Termination of appointment of Philip Richard Jones as a director on 2017-09-19
dot icon29/09/2017
Director's details changed for Ms Carole Anne Hughes on 2017-09-19
dot icon30/06/2017
Termination of appointment of Stephen Duffy as a director on 2017-05-01
dot icon22/12/2016
Full accounts made up to 2016-08-31
dot icon12/12/2016
Appointment of Mr Stephen Duffy as a director on 2016-11-14
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/12/2016
Appointment of Mr Brett Acfield as a director on 2016-11-14
dot icon08/12/2016
Appointment of Ms Jennifer Faye Austin as a director on 2016-11-14
dot icon14/11/2016
Termination of appointment of John Henry Knights as a director on 2016-10-30
dot icon14/11/2016
Termination of appointment of Tina Burns as a director on 2016-10-30
dot icon14/11/2016
Termination of appointment of Soban Asghar as a director on 2016-10-30
dot icon22/04/2016
Appointment of Mrs Carol Lesley Sinclair as a secretary on 2016-04-21
dot icon20/04/2016
Termination of appointment of Sadie Patricia Brown as a secretary on 2016-04-20
dot icon23/02/2016
Termination of appointment of Lawrence William Cheesman as a director on 2016-02-02
dot icon18/12/2015
Full accounts made up to 2015-08-31
dot icon16/12/2015
Annual return made up to 2015-12-15 no member list
dot icon15/12/2015
Appointment of Mr Soban Asghar as a director on 2015-11-17
dot icon14/12/2015
Appointment of Mr Kevin Michael Palmer as a director on 2015-11-17
dot icon14/12/2015
Appointment of Mrs Natalie Louise Perillo as a director on 2015-11-17
dot icon14/12/2015
Appointment of Mrs Joanne Child as a director on 2015-11-16
dot icon14/12/2015
Appointment of Mr Norman David Charles Cox as a director on 2015-11-17
dot icon14/12/2015
Appointment of Mrs Susan Jane Shipp as a director on 2015-11-16
dot icon14/12/2015
Appointment of Ms Carole Anne Hughes as a director on 2015-12-08
dot icon14/12/2015
Termination of appointment of Richard Harris as a director on 2015-12-01
dot icon22/10/2015
Termination of appointment of Stephanie Held as a director on 2015-10-09
dot icon21/09/2015
Appointment of Mrs Sally Jane Morris as a director on 2015-09-01
dot icon14/09/2015
Appointment of Mr Richard Harris as a director on 2015-07-22
dot icon10/09/2015
Termination of appointment of Andrew Paul Perillo as a director on 2015-08-31
dot icon10/09/2015
Termination of appointment of Emma Louise Jones as a director on 2015-08-31
dot icon10/09/2015
Termination of appointment of Deborah Elizabeth Hollister as a director on 2015-08-31
dot icon17/07/2015
Director's details changed for Miss Stephanie Held on 2014-12-28
dot icon07/07/2015
Termination of appointment of Adrian Hugh Bland as a director on 2015-06-30
dot icon22/04/2015
Termination of appointment of Susan Molly Walsham as a director on 2015-04-13
dot icon18/03/2015
Appointment of Mr Mark Andrew Orrin as a director on 2015-03-10
dot icon07/01/2015
Annual return made up to 2014-12-15 no member list
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon01/12/2014
Termination of appointment of Ruth Elizabeth Stocks as a director on 2014-12-01
dot icon10/10/2014
Appointment of Mr Philip Richard Jones as a director on 2014-10-07
dot icon08/09/2014
Termination of appointment of Carol Ann Snape as a director on 2014-07-28
dot icon30/06/2014
Termination of appointment of Adrian Leggett as a director
dot icon31/03/2014
Director's details changed for Adrian Hugh Bland on 2014-03-06
dot icon24/12/2013
Full accounts made up to 2013-08-31
dot icon16/12/2013
Annual return made up to 2013-12-15 no member list
dot icon20/11/2013
Appointment of Mrs Nickcole Carol Glasgow as a director
dot icon13/09/2013
Termination of appointment of David Connell-Smith as a director
dot icon09/09/2013
Termination of appointment of Belinda Isted as a director
dot icon14/05/2013
Termination of appointment of Nicola Hindle as a director
dot icon14/03/2013
Appointment of Miss Stephanie Held as a director
dot icon23/01/2013
Appointment of Mr Adrian John Leggett as a director
dot icon10/01/2013
Termination of appointment of Sandra Pergra as a director
dot icon10/01/2013
Termination of appointment of Gillian Green as a director
dot icon05/01/2013
Full accounts made up to 2012-08-31
dot icon19/12/2012
Annual return made up to 2012-12-15 no member list
dot icon23/08/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon18/06/2012
Director's details changed for Ruth Elizabeth Stocks on 2012-05-25
dot icon18/04/2012
Appointment of David Connell-Smith as a director
dot icon18/04/2012
Appointment of Sandra Pergra as a director
dot icon18/04/2012
Appointment of Tina Burns as a director
dot icon18/04/2012
Appointment of Susan Molly Walsham as a director
dot icon18/04/2012
Appointment of Ruth Elizabeth Stocks as a director
dot icon12/04/2012
Appointment of Sadie Patricia Brown as a secretary
dot icon12/04/2012
Appointment of Emma Georgina Finney Hewitson as a director
dot icon12/04/2012
Appointment of Carol Ann Snape as a director
dot icon12/04/2012
Appointment of Gillian Anne Green as a director
dot icon12/04/2012
Appointment of John Henry Knights as a director
dot icon12/04/2012
Appointment of Brett Colley as a director
dot icon12/04/2012
Appointment of Nicola Jane Hindle as a director
dot icon12/04/2012
Appointment of Alister Rodger Main as a director
dot icon12/04/2012
Appointment of Emma Louise Jones as a director
dot icon12/04/2012
Appointment of Mrs Belinda Anne Isted as a director
dot icon12/04/2012
Appointment of Mr Lawrence William Cheesman as a director
dot icon12/04/2012
Appointment of Adrian Hugh Bland as a director
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Resolutions
dot icon15/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard
Director
22/07/2015 - 01/12/2015
2
Perillo, Andrew Paul
Director
15/12/2011 - 31/08/2015
8
Mr Adrian John Leggett
Director
01/01/2013 - 16/06/2014
6
Perillo, Natalie Louise
Director
17/11/2015 - 16/01/2018
7
Mr Mark Andrew Orrin
Director
10/03/2015 - 26/09/2018
7

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 MANNINGTREE HIGH SCHOOL

MANNINGTREE HIGH SCHOOL is an(a) Dissolved company incorporated on 15/12/2011 with the registered office located at Manningtree High School Colchester Road, Lawford, Manningtree, Essex CO11 2BW. There are currently 11 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 MANNINGTREE HIGH SCHOOL?

toggle

MANNINGTREE HIGH SCHOOL is currently Dissolved. It was registered on 15/12/2011 and dissolved on 13/10/2020.

Where is MANNINGTREE HIGH SCHOOL located?

toggle

MANNINGTREE HIGH SCHOOL is registered at Manningtree High School Colchester Road, Lawford, Manningtree, Essex CO11 2BW.

What does MANNINGTREE HIGH SCHOOL do?

toggle

MANNINGTREE HIGH SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for MANNINGTREE HIGH SCHOOL?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.