MOOR ALLERTON SCHOOL LIMITED

Register to unlock more data on OkredoRegister

MOOR ALLERTON SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02024164

Incorporation date

29/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Wickham Court, Layhams Road, West Wickham, Kent BR4 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon14/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/12/2015
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/02/2014
Compulsory strike-off action has been discontinued
dot icon02/02/2014
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/02/2014
Registered office address changed from , Wickham Court Layhams Road, West Wickham, Kent, BR4 9HW, England on 2014-02-03
dot icon02/02/2014
Registered office address changed from , 100 Hills Road, Cambridge, CB2 1PH, England on 2014-02-03
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon30/07/2013
Appointment of Mr Robin Stattersfield as a director
dot icon08/07/2013
Termination of appointment of Dino Varkey as a director
dot icon08/07/2013
Termination of appointment of M&R Secretarial Services Limited as a secretary
dot icon08/07/2013
Termination of appointment of Global Education Management Systems Limited as a director
dot icon02/06/2013
Satisfaction of charge 6 in full
dot icon17/03/2013
Registered office address changed from , 112 Hills Road, Cambridge, CB2 1PH on 2013-03-18
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon02/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/11/2010
Director's details changed for Global Education Management System Limited on 2010-10-01
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Director's details changed for Dino Sunny Varkey on 2009-11-19
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for M&R Secretarial Services Limited on 2009-10-23
dot icon02/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/02/2009
Director appointed dino sunny varkey
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/10/2007
Return made up to 01/10/07; full list of members
dot icon26/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/10/2006
Return made up to 01/10/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon11/04/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon04/04/2006
Resolutions
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon31/08/2005
Accounts for a dormant company made up to 2004-08-31
dot icon23/11/2004
Return made up to 01/10/04; full list of members
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
Registered office changed on 08/11/04 from: 10 hill street, london, W1J 5NQ
dot icon07/11/2004
New director appointed
dot icon07/11/2004
Director resigned
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Secretary resigned;director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Registered office changed on 15/07/04 from: anglia house, carrs road, cheadle, cheshire SK8 2LA
dot icon14/07/2004
Declaration of assistance for shares acquisition
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon01/07/2004
Particulars of mortgage/charge
dot icon12/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/02/2004
Director resigned
dot icon27/01/2004
Registered office changed on 28/01/04 from: anglia house, clarendon court carrs road, cheadle, cheshire SK8 2LA
dot icon29/12/2003
Registered office changed on 30/12/03 from: anglia house, eden place, cheadle, cheshire SK8 1AT
dot icon18/10/2003
Return made up to 01/10/03; full list of members
dot icon05/08/2003
New director appointed
dot icon16/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon05/11/2002
Return made up to 01/10/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon16/04/2001
Registered office changed on 17/04/01 from: 10 eden place, cheadle SK8 1AT
dot icon26/03/2001
Full accounts made up to 2000-08-31
dot icon11/03/2001
Secretary's particulars changed;director's particulars changed
dot icon26/11/2000
Return made up to 01/10/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-08-31
dot icon02/11/1999
Return made up to 01/10/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon10/12/1998
Location of register of members
dot icon23/11/1998
Return made up to 01/10/98; full list of members
dot icon28/06/1998
Full accounts made up to 1997-08-31
dot icon24/11/1997
Director's particulars changed
dot icon27/10/1997
Return made up to 01/10/97; full list of members
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon29/05/1997
Return made up to 21/05/97; full list of members
dot icon27/05/1997
Full accounts made up to 1996-08-31
dot icon03/02/1997
New secretary appointed;new director appointed
dot icon03/02/1997
Secretary resigned
dot icon13/06/1996
Return made up to 21/05/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-08-31
dot icon11/05/1995
Return made up to 21/05/95; no change of members
dot icon09/03/1995
Full accounts made up to 1994-08-31
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 icon16/05/1994
Return made up to 21/05/94; no change of members
dot icon25/04/1994
Director resigned
dot icon12/03/1994
Full accounts made up to 1993-08-31
dot icon25/05/1993
Return made up to 21/05/93; full list of members
dot icon20/02/1993
Full accounts made up to 1992-08-31
dot icon22/06/1992
Return made up to 21/05/92; no change of members
dot icon28/05/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon29/01/1992
Full accounts made up to 1991-08-31
dot icon05/06/1991
Return made up to 21/05/91; no change of members
dot icon13/03/1991
Full accounts made up to 1990-08-31
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon18/09/1990
Registered office changed on 19/09/90 from: 152 palatine road, didsbury, manchester, M20 8QH
dot icon31/05/1990
Return made up to 21/05/90; full list of members
dot icon07/12/1989
Full accounts made up to 1989-08-31
dot icon01/06/1989
Full accounts made up to 1988-08-31
dot icon10/05/1989
New director appointed
dot icon07/03/1989
Return made up to 20/01/89; full list of members
dot icon01/03/1989
New director appointed
dot icon31/01/1989
Declaration of satisfaction of mortgage/charge
dot icon26/01/1989
Particulars of mortgage/charge
dot icon28/06/1988
Accounts for a small company made up to 1987-08-31
dot icon27/03/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon19/09/1987
Return made up to 27/07/87; full list of members
dot icon26/07/1987
Secretary resigned;new secretary appointed
dot icon24/02/1987
Particulars of mortgage/charge
dot icon05/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Registered office changed on 06/06/86 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon29/05/1986
Incorporation
dot icon29/05/1986
Certificate of 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
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummins, Simon Paul Jeremiah
Director
21/06/2004 - 30/09/2004
13
M&R SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2004 - 23/06/2013
69
GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
Corporate Director
30/09/2004 - 23/06/2013
13
Fitzmaurice, Andrew
Director
27/04/2003 - 21/06/2004
81
Varkey, Dino Sunny
Director
25/01/2009 - 23/06/2013
36

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 MOOR ALLERTON SCHOOL LIMITED

MOOR ALLERTON SCHOOL LIMITED is an(a) Dissolved company incorporated on 29/05/1986 with the registered office located at Wickham Court, Layhams Road, West Wickham, Kent BR4 9HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOOR ALLERTON SCHOOL LIMITED?

toggle

MOOR ALLERTON SCHOOL LIMITED is currently Dissolved. It was registered on 29/05/1986 and dissolved on 14/03/2016.

Where is MOOR ALLERTON SCHOOL LIMITED located?

toggle

MOOR ALLERTON SCHOOL LIMITED is registered at Wickham Court, Layhams Road, West Wickham, Kent BR4 9HW.

What does MOOR ALLERTON SCHOOL LIMITED do?

toggle

MOOR ALLERTON SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for MOOR ALLERTON SCHOOL LIMITED?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via compulsory strike-off.