ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06610947

Incorporation date

03/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Park View, One Central Boulevard, Blythe Valley Business Park, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon19/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon04/12/2017
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/07/2017
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Park View, One Central Boulevard Blythe Valley Business Park Solihull B90 8BG on 2017-08-01
dot icon13/02/2017
Termination of appointment of Anthony David John Botteley as a director on 2017-02-02
dot icon06/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2015
Appointment of Mr Anthony David John Botteley as a director on 2015-11-18
dot icon02/12/2015
Termination of appointment of Robert Mark Faulkner as a director on 2015-11-18
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon30/04/2015
Termination of appointment of a director
dot icon29/04/2015
Appointment of Mr Robert Mark Faulkner as a director on 2015-04-23
dot icon03/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Chace Legal Limited as a secretary
dot icon05/11/2012
Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 2012-11-06
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Andrew Harding as a director
dot icon06/06/2012
Appointment of Mr Tony Green as a director
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/08/2011
Appointment of Chace Legal Limited as a secretary
dot icon07/08/2011
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 2011-08-08
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon19/04/2010
Registered office address changed from C/O Adams & Remers Solicitors Trinity House School Hill Lewes East Sussex BN7 2NN on 2010-04-20
dot icon18/04/2010
Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary
dot icon17/02/2010
Termination of appointment of James Crawford as a director
dot icon17/02/2010
Appointment of Mr Andrew Harding as a director
dot icon14/01/2010
Resolutions
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/06/2009
Return made up to 04/06/09; full list of members
dot icon03/06/2009
Secretary appointed adams & remers secretarial services LIMITED
dot icon03/06/2009
Appointment terminated secretary george boot
dot icon31/05/2009
Registered office changed on 01/06/2009 from oakdene house 34 bell street reigate surrey RH2 7SL
dot icon30/04/2009
Appointment terminated director carl turpin
dot icon30/04/2009
Director appointed james crawford
dot icon26/01/2009
Secretary appointed george robert boot
dot icon26/01/2009
Director appointed carl stephen turpin
dot icon26/01/2009
Appointment terminated secretary brian duck
dot icon26/01/2009
Appointment terminated director paul dawson
dot icon10/06/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Andrew
Director
18/02/2010 - 24/05/2012
34
Duck, Brian John
Secretary
03/06/2008 - 21/01/2009
2
Botteley, Anthony David John
Director
17/11/2015 - 01/02/2017
9
Green, Tony
Director
23/05/2012 - Present
11
Dawson, Paul Gerard
Director
03/06/2008 - 21/01/2009
5

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 ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED

ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 03/06/2008 with the registered office located at Park View, One Central Boulevard, Blythe Valley Business Park, Solihull B90 8BG. 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 ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED?

toggle

ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 03/06/2008 and dissolved on 19/02/2018.

Where is ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED located?

toggle

ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED is registered at Park View, One Central Boulevard, Blythe Valley Business Park, Solihull B90 8BG.

What does ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED do?

toggle

ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2018: Final Gazette dissolved via compulsory strike-off.