PRINCESS CHRISTIAN COLLEGE LIMITED

Register to unlock more data on OkredoRegister

PRINCESS CHRISTIAN COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03560036

Incorporation date

30/04/1998

Size

Dormant

Contacts

Registered address

Registered address

St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2009
Resolutions
dot icon23/04/2009
Accounts made up to 2008-06-30
dot icon07/04/2009
Auditor's resignation
dot icon12/01/2009
Accounting reference date shortened from 31/08/2008 to 30/06/2008
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon06/10/2008
Location of debenture register
dot icon16/07/2008
Auditor's resignation
dot icon29/06/2008
Accounts made up to 2007-08-31
dot icon25/10/2007
Return made up to 01/10/07; full list of members
dot icon24/10/2007
Location of debenture register
dot icon24/10/2007
Location of register of members
dot icon24/10/2007
New director appointed
dot icon29/09/2007
Registered office changed on 30/09/07 from: anglia house
dot icon29/09/2007
New secretary appointed;new director appointed
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Accounts made up to 2006-08-31
dot icon20/06/2007
New secretary appointed
dot icon10/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon11/10/2006
Return made up to 01/10/06; full list of members
dot icon09/10/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon23/07/2006
Secretary resigned
dot icon04/07/2006
Accounts made up to 2005-08-31
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Secretary resigned;director resigned
dot icon25/10/2004
Return made up to 01/10/04; full list of members
dot icon26/09/2004
Director resigned
dot icon15/04/2004
Full accounts 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 icon28/05/2003
Full accounts 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 cheshire 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 icon18/01/2001
Return made up to 01/01/01; full list of members
dot icon07/01/2001
Location of debenture register
dot icon03/09/2000
Return made up to 10/05/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon18/04/2000
Accounting reference date shortened from 31/05/00 to 31/08/99
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon19/05/1999
Return made up to 10/05/99; full list of members
dot icon10/12/1998
Location of register of members
dot icon27/11/1998
Particulars of mortgage/charge
dot icon31/08/1998
New director appointed
dot icon31/08/1998
New secretary appointed;new director appointed
dot icon31/08/1998
New director appointed
dot icon31/08/1998
Secretary resigned
dot icon31/08/1998
Director resigned
dot icon31/08/1998
Registered office changed on 01/09/98 from: 100 barbirolli square manchester M2 3AB
dot icon02/07/1998
Particulars of mortgage/charge
dot icon30/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Stephen
Director
26/04/2005 - 31/08/2007
39
Fitzmaurice, Andrew
Director
28/04/2003 - 19/09/2007
81
INHOCO FORMATIONS LIMITED
Nominee Director
01/05/1998 - 01/05/1998
1430
Mcneany, Kevin Joseph
Director
01/05/1998 - 31/08/2004
69
Woodward, John Brian
Director
19/09/2007 - Present
56

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 PRINCESS CHRISTIAN COLLEGE LIMITED

PRINCESS CHRISTIAN COLLEGE LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP. 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 PRINCESS CHRISTIAN COLLEGE LIMITED?

toggle

PRINCESS CHRISTIAN COLLEGE LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 22/02/2010.

Where is PRINCESS CHRISTIAN COLLEGE LIMITED located?

toggle

PRINCESS CHRISTIAN COLLEGE LIMITED is registered at St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP.

What does PRINCESS CHRISTIAN COLLEGE LIMITED do?

toggle

PRINCESS CHRISTIAN COLLEGE LIMITED operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for PRINCESS CHRISTIAN COLLEGE LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.