PORTSMOUTH DIOCESAN EDUCATION TRUST

1st Floor 1st Floor, Portsmouth, PO2 8HB, Hampshire
StatusDISSOLVED
Company No.00485069
Category
Incorporated03 Aug 1950
Age73 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 14 days

SUMMARY

PORTSMOUTH DIOCESAN EDUCATION TRUST is an dissolved with number 00485069. It was incorporated 73 years, 9 months, 13 days ago, on 03 August 1950 and it was dissolved 6 years, 4 months, 14 days ago, on 02 January 2018. The company address is 1st Floor 1st Floor, Portsmouth, PO2 8HB, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles White

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Sutton

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Hilary Olive Mary Spurgeon

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Robert Graham Brooke Solomon

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Snares

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Laurence Mason

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Andrew Collins

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Michael George Lane

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Kerr

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Anne James

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Piers Maximilian Hughes

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: John Gwynn

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard James Foster

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Kenneth Forster

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Michael Ian Duff

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Archibald Doyle

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Lucy Clare Docherty

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Anne Crittenden

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Patricia Clay

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Norman Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Paul Martin Chamberlain

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: William George Berry

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: David Bennison

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Walter Barwick

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Marcus Bagg

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Armstead

Termination date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Berry

Appointment date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Steadman

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Crittenden

Appointment date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: George Ringrow

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Power

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Morris

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Laurence Mason

Termination date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: The Revd Canon Graham Morris

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Alison Kerr

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: The Revd Dr Paul Chamberlain

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon Hugh Laurence Mason

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Ian Snares

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Michael Ian Duff

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Paul Armstead

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr George Ringrow

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Miss Irene James

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Doyle

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Anthony David Findon Littlejohn

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Alex Hill

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Davis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Coutts

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Jeremy Barrett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Stephen Paul Girling

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Cmdr Michael George Lane

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-06

Officer name: Paul Henry Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Canon Stephen Paul Girling

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-14

Officer name: The Ven. Dr. Joanne Woolway Grenfell

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Clare Docherty

Change date: 2013-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Norris

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Marcus Bagg

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: The Revd Dr Canon Paul Henry Moore

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Olive

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Emblin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Joanne Grenfell

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: C/O Diocese of Portsmouth 1St Floor Peninsular House Wharf Road Portsmouth Hampshire PO2 8HB United Kingdom

Change date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd David Michael Power

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Andrew Davis

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Reader

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Chapman

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Andrew Peter Norris

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colonel Jeremy Barrett

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Ringrow

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gwynn

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rodgers

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Girling

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gwynn

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Peter Sutton

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Schmidt

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karina Green

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ted Goodyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Canon Richard John Emblin

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Patricia Clay

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Gavin Collins

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cochrane

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Karen Schmidt

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Baston

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lay Canon Susan Elizabeth Rodgers

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF


Some Companies

BEIJING SHENGSHIRUNJING JIANZHUZHUANGSHI GONGCHENG LTD

11434727: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11434727
Status:ACTIVE
Category:Private Limited Company

CHACONIA CONSULTING SOLUTIONS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10841679
Status:ACTIVE
Category:Private Limited Company

E3 ENVIRONMENTAL CONSULTANTS LIMITED

26A GRAMPIAN ROAD,ABERDEEN,AB11 8DY

Number:SC482338
Status:ACTIVE
Category:Private Limited Company

HOOKLINE LTD

78 YORK STREET,LONDON,W1H 1DP

Number:08497005
Status:ACTIVE
Category:Private Limited Company

KARMATOAD LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09010256
Status:ACTIVE
Category:Private Limited Company

RICH CONSTRUCTION LIMITED

35A HAZLEMERE ROAD,PENN,HP10 8AD

Number:11298023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source