STOKE BRUNSWICK SCHOOL TRUST LIMITED

Register to unlock more data on OkredoRegister

STOKE BRUNSWICK SCHOOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01087292

Incorporation date

15/12/1972

Size

Small

Contacts

Registered address

Registered address

30 Old Steine, Brighton, East Sussex BN1 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1972)
dot icon09/11/2011
Final Gazette dissolved following liquidation
dot icon09/08/2011
Return of final meeting in a members' voluntary winding up
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon11/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon27/07/2010
Notice of ceasing to act as a voluntary liquidator
dot icon19/07/2010
Insolvency court order
dot icon16/02/2010
Resolutions
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon29/09/2009
Auditor's resignation
dot icon17/09/2009
Auditor's resignation
dot icon20/08/2009
Declaration of solvency
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon26/06/2009
Annual return made up to 04/06/09
dot icon26/06/2009
Appointment Terminated Director michael eilers
dot icon25/06/2009
Director appointed mrs penelope jane hill
dot icon26/06/2008
Annual return made up to 04/06/08
dot icon26/06/2008
Director's Change of Particulars / michael eilers / 01/01/2008 / HouseName/Number was: , now: 9; Street was: 9 countney drive, now: courtenay drive; Country was: , now: U.K.
dot icon26/06/2008
Director's Change of Particulars / kevin smyth / 01/01/2008 / HouseName/Number was: , now: 11; Street was: yew tree cottage, now: south street; Area was: cooksbridge, now: ditchling; Post Town was: lewes, now: hassocks; Region was: east sussex, now: west sussex; Post Code was: BN8 4SS, now: BN6 8UQ; Country was: , now: U.K.
dot icon26/06/2008
Director's Change of Particulars / john gibbs / 01/01/2008 / HouseName/Number was: , now: 3; Street was: park house dry hill road, now: dry hill park crescent; Post Code was: TN9 1LS, now: TN10 3BJ; Country was: , now: U.K.
dot icon09/04/2008
Full accounts made up to 2007-08-31
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Annual return made up to 04/06/07
dot icon10/07/2007
Director's particulars changed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Secretary resigned
dot icon25/03/2007
Full accounts made up to 2006-08-31
dot icon30/06/2006
Annual return made up to 04/06/06
dot icon23/03/2006
Full accounts made up to 2005-08-31
dot icon14/11/2005
Director resigned
dot icon24/06/2005
Annual return made up to 04/06/05
dot icon27/04/2005
Accounts for a small company made up to 2004-08-31
dot icon08/10/2004
New director appointed
dot icon09/07/2004
Annual return made up to 04/06/04
dot icon24/03/2004
Memorandum and Articles of Association
dot icon24/03/2004
Resolutions
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon13/01/2004
Accounts for a small company made up to 2003-08-31
dot icon11/08/2003
New director appointed
dot icon29/06/2003
Annual return made up to 04/06/03
dot icon29/06/2003
Director's particulars changed
dot icon17/01/2003
Accounts for a small company made up to 2002-08-31
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon21/06/2002
Annual return made up to 04/06/02
dot icon06/02/2002
Accounts for a small company made up to 2001-08-31
dot icon13/06/2001
Annual return made up to 04/06/01
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon27/12/2000
Accounts for a small company made up to 2000-08-31
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon08/06/2000
Annual return made up to 04/06/00
dot icon08/05/2000
Accounts for a small company made up to 1999-08-31
dot icon08/02/2000
New director appointed
dot icon04/07/1999
Annual return made up to 04/06/99
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon01/04/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon11/11/1998
Auditor's resignation
dot icon15/10/1998
Director resigned
dot icon23/06/1998
Annual return made up to 04/06/98
dot icon30/05/1998
Director resigned
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Director resigned
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon06/06/1997
Annual return made up to 04/06/97
dot icon01/11/1996
New director appointed
dot icon01/11/1996
Registered office changed on 01/11/96 from: ridgeworth house, liverpool gardens, worthing, west sussex, BN11 1SF.
dot icon22/10/1996
Annual return made up to 04/06/96
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
New secretary appointed
dot icon09/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Annual return made up to 04/06/95
dot icon19/07/1995
Director's particulars changed;director resigned
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Annual return made up to 04/06/94
dot icon14/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon08/10/1993
Accounts for a small company made up to 1992-12-31
dot icon09/06/1993
Annual return made up to 04/06/93
dot icon20/05/1993
Director's particulars changed
dot icon14/08/1992
Annual return made up to 04/06/92
dot icon14/08/1992
Secretary's particulars changed
dot icon26/04/1992
Accounts for a small company made up to 1991-12-31
dot icon27/11/1991
Registered office changed on 27/11/91 from: rochester house rochester gardens hove east sussex BN3 3BD
dot icon08/07/1991
Annual return made up to 04/06/91
dot icon26/03/1991
Full accounts made up to 1990-12-31
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Annual return made up to 04/06/90
dot icon19/09/1989
Director resigned;new director appointed
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
Annual return made up to 30/06/89
dot icon12/09/1989
New director appointed
dot icon11/09/1989
New director appointed
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Annual return made up to 31/05/88
dot icon03/03/1988
Director resigned
dot icon11/01/1988
New director appointed
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Annual return made up to 02/06/87
dot icon20/10/1986
Annual return made up to 03/06/86
dot icon11/08/1986
Full accounts made up to 1985-12-31
dot icon15/12/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Richard Edward Burton
Secretary
13/03/2007 - Present
-
Hill, Penelope Jane
Director
04/12/2008 - Present
1
Dancy, Sarah Neild
Director
02/03/2004 - Present
-
Begg, Patricia Barbara Wigham
Director
23/11/1999 - Present
-
Sargent, Michael Carlisle
Director
24/06/2003 - Present
1

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 STOKE BRUNSWICK SCHOOL TRUST LIMITED

STOKE BRUNSWICK SCHOOL TRUST LIMITED is an(a) Dissolved company incorporated on 15/12/1972 with the registered office located at 30 Old Steine, Brighton, East Sussex BN1 1FL. There are currently 9 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 STOKE BRUNSWICK SCHOOL TRUST LIMITED?

toggle

STOKE BRUNSWICK SCHOOL TRUST LIMITED is currently Dissolved. It was registered on 15/12/1972 and dissolved on 09/11/2011.

Where is STOKE BRUNSWICK SCHOOL TRUST LIMITED located?

toggle

STOKE BRUNSWICK SCHOOL TRUST LIMITED is registered at 30 Old Steine, Brighton, East Sussex BN1 1FL.

What does STOKE BRUNSWICK SCHOOL TRUST LIMITED do?

toggle

STOKE BRUNSWICK SCHOOL TRUST LIMITED operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for STOKE BRUNSWICK SCHOOL TRUST LIMITED?

toggle

The latest filing was on 09/11/2011: Final Gazette dissolved following liquidation.