TAVISTOCK & SUMMERHILL SCHOOL

Register to unlock more data on OkredoRegister

TAVISTOCK & SUMMERHILL SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02129331

Incorporation date

07/05/1987

Size

Group

Contacts

Registered address

Registered address

C/O RSM RESTRUCTURING ADVISORY LLP, PORTLAND, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon02/10/2020
Final Gazette dissolved following liquidation
dot icon02/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/04/2020
Liquidators' statement of receipts and payments to 2020-01-24
dot icon28/02/2019
Liquidators' statement of receipts and payments to 2019-01-24
dot icon19/07/2018
Removal of liquidator by court order
dot icon18/07/2018
Appointment of a voluntary liquidator
dot icon13/03/2018
Liquidators' statement of receipts and payments to 2018-01-24
dot icon19/02/2017
Liquidators' statement of receipts and payments to 2017-01-24
dot icon22/02/2016
Statement of affairs with form 4.19
dot icon22/02/2016
Resolutions
dot icon02/02/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/02/2016
Appointment of a voluntary liquidator
dot icon24/01/2016
Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to C/O Rsm Restructuring Advisory Llp, Portland 25 High Street Crawley West Sussex RH10 1BG on 2016-01-25
dot icon06/10/2015
Annual return made up to 2015-10-03 no member list
dot icon03/10/2015
Group of companies' accounts made up to 2014-08-31
dot icon27/11/2014
Annual return made up to 2014-10-03 no member list
dot icon18/09/2014
Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2014-09-19
dot icon17/06/2014
Termination of appointment of Eileen Knight as a director
dot icon17/06/2014
Termination of appointment of Nigel Greenwood as a director
dot icon03/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon10/04/2014
Auditor's resignation
dot icon06/10/2013
Annual return made up to 2013-10-03 no member list
dot icon06/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon21/11/2012
Annual return made up to 2012-10-03 no member list
dot icon04/10/2012
Group of companies' accounts made up to 2011-08-31
dot icon24/09/2012
Compulsory strike-off action has been discontinued
dot icon27/08/2012
First Gazette notice for compulsory strike-off
dot icon20/08/2012
Termination of appointment of Katherine Brooks as a director
dot icon20/08/2012
Termination of appointment of Alastair Fitzsimons as a secretary
dot icon20/08/2012
Termination of appointment of Alastair Fitzsimons as a director
dot icon27/10/2011
Annual return made up to 2011-10-03 no member list
dot icon27/10/2011
Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 2011-10-28
dot icon27/10/2011
Termination of appointment of Ewan Tocher as a director
dot icon04/08/2011
Appointment of Eileen Patricia Knight as a director
dot icon04/08/2011
Appointment of Nigel Francis Greenwood as a director
dot icon07/07/2011
Appointment of Ewan Bruce Tocher as a director
dot icon07/07/2011
Appointment of Katherine Jane Brooks as a director
dot icon07/07/2011
Appointment of Bernadine Ann Burnell as a director
dot icon07/07/2011
Appointment of Susan Elaine Mary Clarke as a director
dot icon07/07/2011
Appointment of Ian Malcolm King as a director
dot icon07/07/2011
Appointment of Alastair Fitzsimons as a director
dot icon07/07/2011
Appointment of Alastair Fitzsimons as a secretary
dot icon28/06/2011
Termination of appointment of Michael Day as a secretary
dot icon28/06/2011
Termination of appointment of Steven Boyes as a director
dot icon28/06/2011
Termination of appointment of Alan Bray as a director
dot icon28/06/2011
Termination of appointment of Michael Day as a director
dot icon28/06/2011
Termination of appointment of Sarah Reynolds as a director
dot icon28/06/2011
Termination of appointment of John Weeks as a director
dot icon08/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-10-03 no member list
dot icon16/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon11/02/2010
Termination of appointment of Flora Snowling as a director
dot icon11/02/2010
Termination of appointment of Rosemary Hands as a director
dot icon11/02/2010
Appointment of John Weeks as a director
dot icon15/10/2009
Annual return made up to 2009-10-03 no member list
dot icon15/10/2009
Director's details changed for Alan John Neil Bray on 2009-10-03
dot icon14/10/2009
Secretary's details changed for Michael John Day on 2009-10-03
dot icon14/10/2009
Director's details changed for Flora Snowling on 2009-10-03
dot icon14/10/2009
Director's details changed for Sarah Elizabeth Reynolds on 2009-10-03
dot icon14/10/2009
Director's details changed for Michael John Day on 2009-10-03
dot icon14/10/2009
Director's details changed for Mrs Rosemary Hands on 2009-10-03
dot icon14/10/2009
Director's details changed for Steven Boyes on 2009-10-03
dot icon30/07/2009
Appointment terminated director adrian arnold
dot icon03/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon19/02/2009
Appointment terminated secretary richard wright
dot icon17/02/2009
Director appointed alan john neil bray
dot icon15/02/2009
Secretary appointed michael john day
dot icon15/02/2009
Appointment terminated director christopher paul
dot icon10/11/2008
Annual return made up to 03/10/08
dot icon13/07/2008
Appointment terminated director richard wright
dot icon13/07/2008
Appointment terminated director susan meek
dot icon13/07/2008
Director appointed steven daniel boyes
dot icon20/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon01/11/2007
Annual return made up to 03/10/07
dot icon23/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon17/10/2006
Annual return made up to 03/10/06
dot icon21/05/2006
New director appointed
dot icon17/05/2006
Full accounts made up to 2005-08-31
dot icon23/01/2006
Director resigned
dot icon11/10/2005
Annual return made up to 03/10/05
dot icon03/07/2005
Director resigned
dot icon03/07/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-08-31
dot icon03/04/2005
New director appointed
dot icon03/04/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon02/11/2004
Annual return made up to 03/10/04
dot icon05/08/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-08-31
dot icon22/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon23/10/2003
Annual return made up to 03/10/03
dot icon15/10/2003
Director resigned
dot icon07/04/2003
Full accounts made up to 2002-08-31
dot icon07/04/2003
New director appointed
dot icon14/11/2002
Annual return made up to 03/10/02
dot icon30/07/2002
Director resigned
dot icon17/06/2002
Full accounts made up to 2001-08-31
dot icon07/10/2001
Annual return made up to 03/10/01
dot icon03/06/2001
Full accounts made up to 2000-08-31
dot icon10/10/2000
Annual return made up to 03/10/00
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon22/11/1999
New director appointed
dot icon11/10/1999
Annual return made up to 03/10/99
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Secretary resigned;director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1998-08-31
dot icon23/11/1998
Annual return made up to 03/10/98
dot icon05/07/1998
New director appointed
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon29/12/1997
Annual return made up to 03/10/97
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Full accounts made up to 1996-08-31
dot icon24/11/1996
Annual return made up to 03/10/96
dot icon24/11/1996
New director appointed
dot icon24/11/1996
New director appointed
dot icon05/09/1996
Director's particulars changed
dot icon30/05/1996
Full accounts made up to 1995-08-31
dot icon27/12/1995
Registered office changed on 28/12/95 from: paddockhall chambers paddockhall road haywards heath west sussex RH161HF
dot icon27/12/1995
New director appointed
dot icon27/12/1995
New director appointed
dot icon02/11/1995
Annual return made up to 03/10/95
dot icon12/06/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned
dot icon28/11/1994
Annual return made up to 03/10/94
dot icon04/04/1994
Full accounts made up to 1993-08-31
dot icon18/12/1993
Annual return made up to 03/10/93
dot icon30/06/1993
Full accounts made up to 1992-08-31
dot icon30/06/1993
Director resigned
dot icon05/11/1992
Annual return made up to 03/10/92
dot icon05/07/1992
Full accounts made up to 1991-08-31
dot icon24/02/1992
Director resigned
dot icon17/12/1991
New director appointed
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Annual return made up to 03/10/91
dot icon11/11/1991
Full accounts made up to 1990-08-31
dot icon11/11/1991
Annual return made up to 03/10/90
dot icon16/10/1990
Accounts for a dormant company made up to 1989-03-31
dot icon16/10/1990
Accounts for a dormant company made up to 1988-03-31
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Annual return made up to 03/10/89
dot icon23/10/1989
Secretary resigned;director resigned;new director appointed
dot icon09/10/1989
Accounting reference date extended from 31/03 to 31/08
dot icon23/10/1988
New director appointed
dot icon23/10/1988
New director appointed
dot icon22/09/1988
Secretary resigned
dot icon30/08/1988
Certificate of change of name
dot icon25/08/1988
New secretary appointed
dot icon09/08/1988
New director appointed
dot icon07/09/1987
Registered office changed on 08/09/87 from: 15 pembroke road bristol BS99 7DX
dot icon07/09/1987
Director resigned;new director appointed
dot icon07/09/1987
Director resigned;new director appointed
dot icon07/09/1987
Secretary resigned;new secretary appointed
dot icon07/05/1987
Certificate of Incorporation
dot icon07/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Sarah Elizabeth
Director
12/11/2003 - 21/06/2011
2
Paul, Christopher John
Director
19/03/2003 - 11/11/2008
2
Wilson, Henry Charles
Director
31/10/1995 - 04/06/1997
1
Arnold, Adrian
Director
01/01/2005 - 01/06/2009
-
Birch, Mary Tatiana
Director
17/10/1991 - 03/11/1998
-

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 TAVISTOCK & SUMMERHILL SCHOOL

TAVISTOCK & SUMMERHILL SCHOOL is an(a) Dissolved company incorporated on 07/05/1987 with the registered office located at C/O RSM RESTRUCTURING ADVISORY LLP, PORTLAND, 25 High Street, Crawley, West Sussex RH10 1BG. 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 TAVISTOCK & SUMMERHILL SCHOOL?

toggle

TAVISTOCK & SUMMERHILL SCHOOL is currently Dissolved. It was registered on 07/05/1987 and dissolved on 02/10/2020.

Where is TAVISTOCK & SUMMERHILL SCHOOL located?

toggle

TAVISTOCK & SUMMERHILL SCHOOL is registered at C/O RSM RESTRUCTURING ADVISORY LLP, PORTLAND, 25 High Street, Crawley, West Sussex RH10 1BG.

What does TAVISTOCK & SUMMERHILL SCHOOL do?

toggle

TAVISTOCK & SUMMERHILL SCHOOL operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TAVISTOCK & SUMMERHILL SCHOOL?

toggle

The latest filing was on 02/10/2020: Final Gazette dissolved following liquidation.