ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED

Register to unlock more data on OkredoRegister

ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01281762

Incorporation date

14/10/1976

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1976)
dot icon14/08/2015
Final Gazette dissolved following liquidation
dot icon14/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2014-12-10
dot icon29/01/2014
Liquidators' statement of receipts and payments to 2013-12-10
dot icon10/01/2013
Administrator's progress report to 2012-12-11
dot icon11/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/07/2012
Administrator's progress report to 2012-06-29
dot icon18/06/2012
Result of meeting of creditors
dot icon28/05/2012
Amended certificate of constitution of creditors' committee
dot icon10/04/2012
Notice of extension of time period of the administration
dot icon02/04/2012
Statement of administrator's proposal
dot icon13/03/2012
Result of meeting of creditors
dot icon27/02/2012
Statement of administrator's proposal
dot icon31/01/2012
Statement of affairs with form 2.14B
dot icon09/01/2012
Registered office address changed from St Michael's School Tawstock Court Tawstock Barnstaple Devon EX31 3HY on 2012-01-09
dot icon09/01/2012
Appointment of an administrator
dot icon28/11/2011
Termination of appointment of Nicholas Hart as a director
dot icon28/11/2011
Termination of appointment of Teresa Turner as a director
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-02-22 no member list
dot icon05/01/2011
Annual return made up to 2010-02-22 no member list
dot icon14/12/2010
Appointment of Mrs Teresa Jane Turner as a director
dot icon14/12/2010
Appointment of Mr Alasdair Hugh Wilson Boyle as a director
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon18/03/2010
Director's details changed for Sol Jeremy Mohun Wright on 2010-01-01
dot icon18/03/2010
Director's details changed for Mr Mark Parkhouse on 2010-01-01
dot icon18/03/2010
Director's details changed for Terence James Corkery on 2010-01-01
dot icon18/03/2010
Director's details changed for Nicholas Hart on 2010-01-01
dot icon18/03/2010
Director's details changed for Catherine Hodgson on 2010-01-01
dot icon18/03/2010
Director's details changed for Belinda Valerie Lucy Sloot on 2010-01-01
dot icon18/03/2010
Director's details changed for Dr Graham Robert Warder Hawley on 2010-01-01
dot icon18/03/2010
Director's details changed for Christopher John Heath on 2010-01-01
dot icon18/03/2010
Director's details changed for Suzanne Margaret Bennett on 2010-01-01
dot icon18/03/2010
Termination of appointment of Anita Dymond as a director
dot icon18/03/2010
Appointment of Mrs Deborah Ann Shenton as a secretary
dot icon18/03/2010
Termination of appointment of Nicholas Edwards as a secretary
dot icon18/06/2009
Full accounts made up to 2008-08-31
dot icon05/03/2009
Director appointed christopher john heath
dot icon02/03/2009
Annual return made up to 22/02/09
dot icon02/03/2009
Registered office changed on 02/03/2009 from tawstock court tawstock court st. Michael's school tawstock barnstaple devon EX31 3HY
dot icon27/02/2009
Appointment terminated director mark steed
dot icon27/02/2009
Director appointed dr graham robert warder hawley
dot icon24/02/2009
Appointment terminated director clifford dark
dot icon24/02/2009
Appointment terminated director david lea
dot icon07/02/2009
Director appointed nicholas hart
dot icon28/01/2009
Appointment terminate, secretary mark steed logged form
dot icon27/01/2009
Appointment terminated director margaret kivell
dot icon27/01/2009
Director appointed simon carder
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2008
Secretary appointed lt col (ret) nicholas john edwards
dot icon10/12/2008
Appointment terminated secretary james pratt
dot icon31/03/2008
Annual return made up to 22/02/08
dot icon29/03/2008
Registered office changed on 29/03/2008 from tawstock court st. Michael's school tawstock barnstaple devon EX31 3HY
dot icon28/03/2008
Director's change of particulars / terence corkery / 28/03/2008
dot icon27/03/2008
Registered office changed on 27/03/2008 from st. Michael's school tawstock barnstaple devon EX31 3HY
dot icon27/03/2008
Director's change of particulars / terence corkery / 27/03/2008
dot icon27/03/2008
Secretary's change of particulars / james pratt / 27/03/2008
dot icon27/03/2008
Appointment terminated director john steer fowler
dot icon08/03/2008
Full accounts made up to 2007-08-31
dot icon04/03/2008
Director appointed suzanne margaret bennett
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon17/08/2007
Particulars of mortgage/charge
dot icon12/03/2007
Annual return made up to 22/02/07
dot icon16/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Accounts for a small company made up to 2006-08-31
dot icon01/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Accounts for a small company made up to 2005-08-31
dot icon08/03/2006
Annual return made up to 22/02/06
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Annual return made up to 22/02/05
dot icon04/03/2005
Accounts for a small company made up to 2004-08-31
dot icon04/03/2005
Director resigned
dot icon24/03/2004
Annual return made up to 22/02/04
dot icon09/03/2004
New director appointed
dot icon19/02/2004
Accounts for a small company made up to 2003-08-31
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon26/03/2003
Annual return made up to 22/02/03
dot icon16/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon04/09/2002
Director resigned
dot icon12/03/2002
Annual return made up to 22/02/02
dot icon10/01/2002
New director appointed
dot icon17/12/2001
Accounts for a small company made up to 2001-08-31
dot icon13/12/2001
Resolutions
dot icon09/07/2001
Director resigned
dot icon05/03/2001
Annual return made up to 22/02/01
dot icon05/03/2001
New director appointed
dot icon08/12/2000
Accounts for a small company made up to 2000-08-31
dot icon05/09/2000
Director resigned
dot icon07/03/2000
Annual return made up to 22/02/00
dot icon28/02/2000
Accounts for a small company made up to 1999-08-31
dot icon23/02/2000
Director resigned
dot icon24/11/1999
New director appointed
dot icon15/03/1999
Annual return made up to 22/02/99
dot icon10/03/1999
Director resigned
dot icon01/12/1998
Accounts for a small company made up to 1998-08-31
dot icon31/05/1998
Director resigned
dot icon31/03/1998
Accounts for a small company made up to 1997-08-31
dot icon19/03/1998
Annual return made up to 22/02/98
dot icon19/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon27/03/1997
Annual return made up to 22/02/97
dot icon27/03/1997
New director appointed
dot icon05/02/1997
Accounts for a small company made up to 1996-08-31
dot icon09/12/1996
Director resigned
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon08/05/1996
Full accounts made up to 1995-08-31
dot icon08/05/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed
dot icon05/03/1996
Annual return made up to 22/02/96
dot icon06/06/1995
Director's particulars changed;director resigned;new director appointed
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Annual return made up to 22/02/95
dot icon10/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon30/06/1994
Accounts for a small company made up to 1993-08-31
dot icon11/03/1994
Annual return made up to 22/02/94
dot icon10/02/1994
Director resigned
dot icon10/02/1994
Director resigned
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon29/01/1994
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Secretary resigned
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon13/09/1993
Director resigned
dot icon04/04/1993
Full accounts made up to 1992-08-31
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Annual return made up to 22/02/93
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Director resigned
dot icon05/05/1992
Full accounts made up to 1991-08-31
dot icon05/05/1992
Annual return made up to 22/02/92
dot icon05/05/1992
Registered office changed on 05/05/92
dot icon09/04/1992
New director appointed
dot icon04/12/1991
Secretary resigned;new secretary appointed
dot icon12/05/1991
Annual return made up to 22/02/91
dot icon27/04/1991
Full accounts made up to 1990-08-31
dot icon09/04/1990
Annual return made up to 22/02/90
dot icon28/03/1990
Full group accounts made up to 1989-08-31
dot icon24/10/1989
Annual return made up to 23/02/89
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon23/02/1989
Full group accounts made up to 1988-08-31
dot icon23/02/1989
Annual return made up to 30/12/88
dot icon30/06/1988
Full accounts made up to 1987-08-31
dot icon23/02/1988
Annual return made up to 29/12/87
dot icon15/12/1986
Full accounts made up to 1986-08-31
dot icon15/12/1986
Annual return made up to 27/10/86
dot icon04/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1986
Director resigned;new director appointed
dot icon17/06/1986
Full accounts made up to 1985-08-31
dot icon14/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corkery, Terence James
Director
03/07/1996 - Present
1
Hodgson, Catherine
Director
26/01/1998 - Present
1
Kivell, Margaret
Director
06/02/1995 - 03/12/2008
-
Cope, Annabel
Director
22/06/1992 - 23/07/1993
-
Chanter, Frances Louise
Director
03/07/1996 - 25/06/2001
-

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. MICHAEL'S SCHOOL, TAWSTOCK LIMITED

ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED is an(a) Dissolved company incorporated on 14/10/1976 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 11 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. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

toggle

ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED is currently Dissolved. It was registered on 14/10/1976 and dissolved on 14/08/2015.

Where is ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED located?

toggle

ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED do?

toggle

ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

toggle

The latest filing was on 14/08/2015: Final Gazette dissolved following liquidation.