ST.MARYS SCHOOL(LINCOLN)LIMITED

Register to unlock more data on OkredoRegister

ST.MARYS SCHOOL(LINCOLN)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00482093

Incorporation date

12/05/1950

Size

Full

Contacts

Registered address

Registered address

C/O UNITED CHURCH SCHOOLS TRUST, United Church Schools Trust Nene Valley Business Park, Oundle, Peterborough, England PE8 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1950)
dot icon23/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2015
First Gazette notice for voluntary strike-off
dot icon01/12/2015
Application to strike the company off the register
dot icon10/06/2015
Annual return made up to 2015-05-21 no member list
dot icon16/03/2015
Full accounts made up to 2014-08-31
dot icon03/03/2015
Termination of appointment of Timothy Overton as a director on 2015-02-23
dot icon03/03/2015
Appointment of Mr Stephen John Whiffen as a secretary on 2015-02-18
dot icon22/07/2014
Appointment of Mrs Suzanne Louise Johnston as a director on 2014-07-22
dot icon07/07/2014
Termination of appointment of James Nicholson as a secretary
dot icon07/07/2014
Termination of appointment of James Nicholson as a director
dot icon17/06/2014
Annual return made up to 2014-05-21 no member list
dot icon17/06/2014
Termination of appointment of Hazel Belcher as a director
dot icon17/06/2014
Termination of appointment of Michael Pickles as a director
dot icon17/06/2014
Termination of appointment of Iain Cockhill as a director
dot icon06/06/2014
Termination of appointment of Michael Pickles as a director
dot icon06/06/2014
Termination of appointment of Iain Cockhill as a director
dot icon06/06/2014
Termination of appointment of Hazel Belcher as a director
dot icon20/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon04/07/2013
Annual return made up to 2013-05-21 no member list
dot icon07/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon25/05/2012
Appointment of Mr James Adam Nicholson as a director
dot icon22/05/2012
Termination of appointment of Rachel Pareezer as a secretary
dot icon22/05/2012
Appointment of Mr James Adam Nicholson as a secretary
dot icon21/05/2012
Annual return made up to 2012-05-21 no member list
dot icon21/05/2012
Registered office address changed from C/O United Church Schools Trust United Church Schools Trust Nene Valley Business Park Oundle Peterborough PE8 4HN United Kingdom on 2012-05-21
dot icon21/05/2012
Registered office address changed from 5, Potter Gate, Lincoln LN2 1PH on 2012-05-21
dot icon23/04/2012
Auditor's resignation
dot icon18/04/2011
Annual return made up to 2011-04-18 no member list
dot icon15/04/2011
Appointment of Mr Timothy Overton as a director
dot icon15/04/2011
Appointment of Mrs Angela Crowe as a director
dot icon15/04/2011
Termination of appointment of Katie Smith as a director
dot icon15/04/2011
Termination of appointment of Simon Reid as a director
dot icon15/04/2011
Termination of appointment of Rebecca Blackwood as a director
dot icon15/04/2011
Termination of appointment of Richard Hallsworth as a director
dot icon15/04/2011
Termination of appointment of James Butcher as a director
dot icon15/04/2011
Termination of appointment of Karen Bower-Brown as a director
dot icon15/04/2011
Termination of appointment of Russell Eke as a director
dot icon15/04/2011
Termination of appointment of Derek James as a director
dot icon08/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/03/2011
Resolutions
dot icon06/10/2010
Appointment of Mr Richard John Hallsworth as a director
dot icon18/05/2010
Director's details changed for Karen Jacqueline Sylvia Bower-Brown on 2010-04-20
dot icon18/05/2010
Director's details changed for Katie Smith on 2010-04-20
dot icon18/05/2010
Director's details changed for Mr Michael Pickles on 2010-04-20
dot icon18/05/2010
Director's details changed for Hazel Margaret Belcher on 2010-04-20
dot icon18/05/2010
Director's details changed for Mrs Rebecca Jane Blackwood on 2010-04-20
dot icon18/05/2010
Director's details changed for Derek Herbert Picton James on 2010-04-20
dot icon18/05/2010
Director's details changed for Mr Simon Reid on 2010-04-20
dot icon28/04/2010
Annual return made up to 2010-04-20 no member list
dot icon28/04/2010
Director's details changed for Hazel Margaret Belcher on 2010-04-20
dot icon28/04/2010
Director's details changed for Derek Herbert Picton James on 2010-04-20
dot icon28/04/2010
Director's details changed for Michael Pickles on 2010-04-20
dot icon28/04/2010
Director's details changed for Mrs Rebecca Jane Blackwood on 2010-04-20
dot icon28/04/2010
Director's details changed for Katie Smith on 2010-04-20
dot icon28/04/2010
Director's details changed for Mr Simon Reid on 2010-04-20
dot icon28/04/2010
Director's details changed for Karen Jacqueline Sylvia Bower-Brown on 2010-04-20
dot icon01/04/2010
Group of companies' accounts made up to 2009-08-31
dot icon27/01/2010
Appointment of Mr James Rupert Butcher as a director
dot icon02/07/2009
Director appointed mr simon reid
dot icon11/05/2009
Group of companies' accounts made up to 2008-08-31
dot icon01/05/2009
Annual return made up to 20/04/09
dot icon01/05/2009
Appointment terminated director james sewell
dot icon04/04/2009
Secretary appointed rachel virginia pareezer
dot icon04/04/2009
Director appointed katie smith
dot icon04/04/2009
Appointment terminated director roy collard
dot icon04/04/2009
Appointment terminated secretary russell eke
dot icon31/10/2008
Appointment terminated director jon ohern
dot icon31/10/2008
Appointment terminated director bridget dudgeon
dot icon31/10/2008
Director appointed michael john pickles
dot icon31/10/2008
Director appointed james paul sewell
dot icon30/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon18/06/2008
Annual return made up to 20/04/08
dot icon22/01/2008
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon12/12/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Annual return made up to 20/04/07
dot icon01/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon13/06/2006
Annual return made up to 20/04/06
dot icon13/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon03/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon26/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Annual return made up to 20/04/05
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon14/06/2004
Annual return made up to 20/04/04
dot icon21/10/2003
New director appointed
dot icon15/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/10/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon29/05/2003
Annual return made up to 20/04/03
dot icon29/05/2003
Secretary's particulars changed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon13/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/07/2002
Resolutions
dot icon15/06/2002
Annual return made up to 20/04/02
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Annual return made up to 20/04/01
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Annual return made up to 20/04/00
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon03/06/1999
Annual return made up to 20/04/99
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Memorandum and Articles of Association
dot icon28/01/1999
Resolutions
dot icon16/12/1998
New secretary appointed
dot icon15/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Secretary resigned
dot icon30/05/1998
Annual return made up to 20/04/98
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon20/05/1997
Annual return made up to 20/04/97
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Secretary resigned
dot icon22/07/1996
New secretary appointed;new director appointed
dot icon26/06/1996
Annual return made up to 20/04/96
dot icon19/01/1996
Director resigned
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon02/11/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Annual return made up to 20/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon15/09/1994
Director resigned
dot icon25/08/1994
Director resigned
dot icon25/08/1994
New director appointed
dot icon30/06/1994
Annual return made up to 20/04/94
dot icon17/03/1994
Full accounts made up to 1993-03-31
dot icon22/02/1994
Annual return made up to 20/04/93
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Annual return made up to 20/04/92
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon29/04/1991
Return made up to 22/03/91; full list of members
dot icon23/04/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Annual return made up to 20/04/89
dot icon08/06/1989
Annual return made up to 31/03/89
dot icon17/05/1989
Full accounts made up to 1988-08-31
dot icon17/05/1989
Director resigned
dot icon17/05/1989
Director resigned
dot icon17/05/1989
Director resigned
dot icon17/05/1989
New director appointed
dot icon17/03/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon13/06/1988
Full accounts made up to 1987-08-31
dot icon09/05/1988
Annual return made up to 09/02/88
dot icon30/11/1987
New director appointed
dot icon01/10/1987
Full accounts made up to 1986-08-31
dot icon01/10/1987
Annual return made up to 27/07/87
dot icon14/05/1987
New director appointed
dot icon13/03/1987
Annual return made up to 11/06/86
dot icon05/06/1986
Full accounts made up to 1985-08-31
dot icon05/06/1986
Full accounts made up to 1983-08-31
dot icon12/05/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genders, Diane
Director
23/02/1999 - 09/07/2007
4
Reid, Simon
Director
12/05/2009 - 28/02/2011
3
Bower-Brown, Karen Jacqueline Sylvia
Director
20/09/2007 - 28/02/2011
4
Applewhite, Robert Charles
Director
08/01/2003 - 03/12/2007
11
Blackwood, Rebecca Jane
Director
20/03/2007 - 28/02/2011
10

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.MARYS SCHOOL(LINCOLN)LIMITED

ST.MARYS SCHOOL(LINCOLN)LIMITED is an(a) Dissolved company incorporated on 12/05/1950 with the registered office located at C/O UNITED CHURCH SCHOOLS TRUST, United Church Schools Trust Nene Valley Business Park, Oundle, Peterborough, England PE8 4HN. 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 ST.MARYS SCHOOL(LINCOLN)LIMITED?

toggle

ST.MARYS SCHOOL(LINCOLN)LIMITED is currently Dissolved. It was registered on 12/05/1950 and dissolved on 23/02/2016.

Where is ST.MARYS SCHOOL(LINCOLN)LIMITED located?

toggle

ST.MARYS SCHOOL(LINCOLN)LIMITED is registered at C/O UNITED CHURCH SCHOOLS TRUST, United Church Schools Trust Nene Valley Business Park, Oundle, Peterborough, England PE8 4HN.

What does ST.MARYS SCHOOL(LINCOLN)LIMITED do?

toggle

ST.MARYS SCHOOL(LINCOLN)LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ST.MARYS SCHOOL(LINCOLN)LIMITED?

toggle

The latest filing was on 23/02/2016: Final Gazette dissolved via voluntary strike-off.