QUEEN MARY'S HIGH SCHOOL (WALSALL)

Register to unlock more data on OkredoRegister

QUEEN MARY'S HIGH SCHOOL (WALSALL)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07611345

Incorporation date

20/04/2011

Size

Full

Contacts

Registered address

Registered address

26 Birmingham Road, Walsall, West Midlands WS1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2011)
dot icon07/04/2020
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2020
First Gazette notice for voluntary strike-off
dot icon10/01/2020
Application to strike the company off the register
dot icon17/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon15/05/2019
Appointment of Dr Janet Firth as a director on 2019-03-04
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of Susan Joy Blakemore as a director on 2018-07-13
dot icon10/07/2018
Termination of appointment of Stephen Roy Martin as a director on 2018-07-08
dot icon26/06/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon06/06/2018
Appointment of Mrs Rosamund Garner as a director on 2018-03-26
dot icon22/05/2018
Termination of appointment of Kendrick Whitehead as a director on 2017-12-31
dot icon22/05/2018
Termination of appointment of Vivian Margaret Fairbank as a director on 2018-01-15
dot icon22/05/2018
Appointment of Ms Julie Ann Bridgett as a director on 2018-02-13
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/02/2018
Full accounts made up to 2017-08-31
dot icon09/10/2017
Termination of appointment of Georgina Binder as a director on 2017-08-31
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon26/04/2017
Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
dot icon26/04/2017
Register inspection address has been changed to 26 Birmingham Road Walsall WS1 2LZ
dot icon21/03/2017
Appointment of Mr Jason Russon as a director on 2017-03-10
dot icon17/02/2017
Full accounts made up to 2016-08-31
dot icon09/02/2017
Appointment of Mrs Alexandra Rachel Birch as a director on 2017-02-06
dot icon08/02/2017
Termination of appointment of Mary Elizabeth Jones as a director on 2017-02-06
dot icon15/11/2016
Termination of appointment of Sukhwinder Salh as a director on 2016-11-14
dot icon04/10/2016
Termination of appointment of Abigail Emma-Jane Gracie as a director on 2016-08-31
dot icon26/04/2016
Annual return made up to 2016-04-20 no member list
dot icon25/01/2016
Full accounts made up to 2015-08-31
dot icon04/12/2015
Appointment of Mr Benjamin Adams as a director on 2015-01-16
dot icon18/11/2015
Appointment of Mrs Sukhwinder Salh as a director on 2015-11-04
dot icon14/10/2015
Director's details changed for Mrs Susan Joy Jones on 2015-08-31
dot icon07/10/2015
Termination of appointment of Rose Ann Martin as a director on 2015-09-01
dot icon23/04/2015
Annual return made up to 2015-04-20 no member list
dot icon09/03/2015
Termination of appointment of Lavinia Kate Daniels as a director on 2015-03-09
dot icon05/02/2015
Full accounts made up to 2014-08-31
dot icon17/12/2014
Termination of appointment of Lynn Dean as a director on 2014-12-16
dot icon11/11/2014
Appointment of Mr Timothy Normanton as a director on 2014-10-24
dot icon24/09/2014
Termination of appointment of Nicholas John Chomyk as a director on 2014-09-23
dot icon22/09/2014
Termination of appointment of Lesley Jacqueline Ford as a director on 2014-09-22
dot icon01/09/2014
Termination of appointment of Susan Elizabeth Rowley as a director on 2014-08-31
dot icon03/07/2014
Termination of appointment of Surinder Kumar as a director
dot icon25/06/2014
Termination of appointment of Katrina Healey-Davis as a director
dot icon19/05/2014
Annual return made up to 2014-04-20 no member list
dot icon19/05/2014
Appointment of Mrs Lavinia Kate Daniels as a director
dot icon12/05/2014
Appointment of Mrs Georgina Binder as a director
dot icon06/05/2014
Appointment of Mr Stephen Roy Martin as a director
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon09/07/2013
Termination of appointment of Mark Taylor as a director
dot icon24/04/2013
Annual return made up to 2013-04-20 no member list
dot icon24/04/2013
Director's details changed for Alison Elizabeth Bruton on 2013-04-19
dot icon24/04/2013
Director's details changed for Lesley Jacqueline Ford on 2013-04-19
dot icon24/04/2013
Director's details changed for Vivian Margaret Fairbank on 2013-04-19
dot icon11/01/2013
Full accounts made up to 2012-08-31
dot icon19/11/2012
Termination of appointment of Christopher Mcdermott as a director
dot icon08/10/2012
Termination of appointment of Simon Hallam as a director
dot icon28/06/2012
Appointment of Miss Rebecca Elizabeth Hearsey as a director
dot icon14/06/2012
Appointment of Mr Surinder Kumar as a director
dot icon01/06/2012
Appointment of Mrs Susan Elizabeth Rowley as a director
dot icon31/05/2012
Appointment of Mrs Rose Ann Martin as a director
dot icon30/05/2012
Appointment of Mr Kendrick Whitehead as a director
dot icon30/05/2012
Appointment of Mrs Lynn Dean as a director
dot icon30/05/2012
Appointment of Miss Abigail Emma-Jane Gracie as a director
dot icon30/05/2012
Appointment of Mr Mark Taylor as a director
dot icon30/05/2012
Appointment of Mrs Mary Elizabeth Jones as a director
dot icon30/05/2012
Appointment of Mrs Susan Joy Jones as a director
dot icon30/05/2012
Appointment of Mrs Katrina Healey-Davis as a director
dot icon30/05/2012
Appointment of Mr Simon Richard Philip Hallam as a director
dot icon30/05/2012
Appointment of Mr Nicholas John Chomyk as a director
dot icon30/05/2012
Appointment of Mr Graham Charles Underwood as a secretary
dot icon30/05/2012
Registered office address changed from 20 Lichfield Street Walsall West Midlands WS1 1TJ United Kingdom on 2012-05-30
dot icon24/04/2012
Annual return made up to 2012-04-20 no member list
dot icon24/04/2012
Director's details changed for Alison Elizabeth Bruton on 2012-03-30
dot icon24/04/2012
Director's details changed for Mr Christopher John Mcdermott on 2012-03-30
dot icon09/11/2011
Registered office address changed from Leicester Buildings Bridge Street Walsall West Midlands WS1 1EL United Kingdom on 2011-11-09
dot icon24/10/2011
Current accounting period extended from 2012-04-30 to 2012-08-31
dot icon20/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Rose Ann
Director
01/05/2012 - 01/09/2015
2
Martin, Stephen Roy
Director
07/04/2014 - 08/07/2018
12
Kumar, Surinder
Director
01/05/2012 - 30/06/2014
4
Healey-Davis, Katrina
Director
01/05/2012 - 24/06/2014
1
Mrs Lavinia Kate Daniels
Director
14/03/2013 - 09/03/2015
4

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 QUEEN MARY'S HIGH SCHOOL (WALSALL)

QUEEN MARY'S HIGH SCHOOL (WALSALL) is an(a) Dissolved company incorporated on 20/04/2011 with the registered office located at 26 Birmingham Road, Walsall, West Midlands WS1 2LZ. There are currently 10 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 QUEEN MARY'S HIGH SCHOOL (WALSALL)?

toggle

QUEEN MARY'S HIGH SCHOOL (WALSALL) is currently Dissolved. It was registered on 20/04/2011 and dissolved on 07/04/2020.

Where is QUEEN MARY'S HIGH SCHOOL (WALSALL) located?

toggle

QUEEN MARY'S HIGH SCHOOL (WALSALL) is registered at 26 Birmingham Road, Walsall, West Midlands WS1 2LZ.

What does QUEEN MARY'S HIGH SCHOOL (WALSALL) do?

toggle

QUEEN MARY'S HIGH SCHOOL (WALSALL) operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for QUEEN MARY'S HIGH SCHOOL (WALSALL)?

toggle

The latest filing was on 07/04/2020: Final Gazette dissolved via voluntary strike-off.