STRATFORD-UPON-AVON ARTS HOUSE TRUST

Register to unlock more data on OkredoRegister

STRATFORD-UPON-AVON ARTS HOUSE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08401887

Incorporation date

13/02/2013

Size

-

Contacts

Registered address

Registered address

14 Rother Street, Stratford-Upon-Avon, Warwickshire CV37 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2013)
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2018
First Gazette notice for voluntary strike-off
dot icon30/11/2018
Application to strike the company off the register
dot icon22/10/2018
Termination of appointment of Sally-Anne Naunton as a director on 2018-10-22
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/02/2018
Termination of appointment of Claire Whatley as a director on 2017-09-26
dot icon19/02/2018
Termination of appointment of Anna Page Ashworth as a director on 2017-10-30
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Appointment of Mrs Rebecca James as a secretary on 2017-07-17
dot icon18/07/2017
Termination of appointment of Jenna Leanne Harvey as a secretary on 2017-07-17
dot icon18/07/2017
Appointment of Ms Elizabeth Statham as a director on 2017-07-13
dot icon04/07/2017
Director's details changed for Ms Annie Ashworth on 2017-07-04
dot icon03/07/2017
Appointment of Ms Annie Ashworth as a director on 2017-06-29
dot icon01/07/2017
Termination of appointment of Valerie Ann Birchall as a director on 2017-06-29
dot icon11/05/2017
Termination of appointment of William Gerard Hanrahan as a director on 2017-04-06
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon31/01/2017
Appointment of Mrs Claire Whatley as a director on 2016-11-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Adela Marie Haselden as a director on 2016-10-16
dot icon28/06/2016
Appointment of Ann Holland as a director on 2016-03-10
dot icon17/06/2016
Appointment of Mr Jeremy James Roper as a director on 2016-03-10
dot icon14/06/2016
Appointment of Juliet Dorothy Short as a director on 2016-03-10
dot icon09/06/2016
Appointment of Miss Sally-Anne Naunton as a director on 2016-03-10
dot icon09/06/2016
Appointment of Mrs Adela Marie Haselden as a director on 2016-03-10
dot icon31/03/2016
Annual return made up to 2016-02-13 no member list
dot icon31/03/2016
Termination of appointment of Timothy Redmayne Wightman as a director on 2016-02-13
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/12/2015
Termination of appointment of Marion Elizabeth Morgan as a director on 2015-07-16
dot icon16/12/2015
Termination of appointment of Marion Elizabeth Morgan as a director on 2015-07-16
dot icon16/12/2015
Termination of appointment of Clare Seymour Allen as a secretary on 2015-08-31
dot icon16/12/2015
Appointment of Miss Jenna Leanne Harvey as a secretary on 2015-09-01
dot icon05/03/2015
Annual return made up to 2015-02-13 no member list
dot icon05/03/2015
Termination of appointment of Charles Henry Bates as a director on 2015-02-13
dot icon05/03/2015
Termination of appointment of Lynda Evelyn Lewis as a director on 2014-11-27
dot icon04/12/2014
Appointment of Mrs Clare Seymour Allen as a secretary on 2014-11-27
dot icon12/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/08/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon23/05/2014
Appointment of Ms Marion Elizabeth Morgan as a director
dot icon23/05/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon23/05/2014
Appointment of Ms Valerie Ann Birchall as a director
dot icon14/02/2014
Annual return made up to 2014-02-13 no member list
dot icon14/02/2014
Registered office address changed from Civic Hall 14 Rother Street Stratford-upon-Avon Warwickshire CV37 6LU United Kingdom on 2014-02-14
dot icon12/02/2014
Appointment of Mrs Marion Elizabeth Morgan as a director
dot icon31/01/2014
Termination of appointment of Andreas Flor as a director
dot icon08/01/2014
Certificate of change of name
dot icon08/01/2014
Miscellaneous
dot icon08/01/2014
Change of name notice
dot icon13/11/2013
Appointment of Mr Timothy Charles Raistrick as a director
dot icon13/11/2013
Appointment of Mr Christopher Hill as a director
dot icon13/11/2013
Appointment of Mrs Lynda Evelyn Lewis as a director
dot icon12/11/2013
Appointment of Mr William Hanrahan as a director
dot icon13/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whatley, Claire
Director
12/11/2016 - 26/09/2017
2
Naunton, Sally-Anne
Director
10/03/2016 - 22/10/2018
4
Bates, Charles Henry
Director
13/02/2013 - 13/02/2015
7
Wightman, Timothy Redmayne
Director
13/02/2013 - 13/02/2016
30
Lewis, Lynda Evelyn
Director
12/06/2013 - 27/11/2014
12

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 STRATFORD-UPON-AVON ARTS HOUSE TRUST

STRATFORD-UPON-AVON ARTS HOUSE TRUST is an(a) Dissolved company incorporated on 13/02/2013 with the registered office located at 14 Rother Street, Stratford-Upon-Avon, Warwickshire CV37 6LU. There are currently 8 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 STRATFORD-UPON-AVON ARTS HOUSE TRUST?

toggle

STRATFORD-UPON-AVON ARTS HOUSE TRUST is currently Dissolved. It was registered on 13/02/2013 and dissolved on 26/02/2019.

Where is STRATFORD-UPON-AVON ARTS HOUSE TRUST located?

toggle

STRATFORD-UPON-AVON ARTS HOUSE TRUST is registered at 14 Rother Street, Stratford-Upon-Avon, Warwickshire CV37 6LU.

What does STRATFORD-UPON-AVON ARTS HOUSE TRUST do?

toggle

STRATFORD-UPON-AVON ARTS HOUSE TRUST operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for STRATFORD-UPON-AVON ARTS HOUSE TRUST?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via voluntary strike-off.