LORD WANDSWORTH COLLEGE TRUST

Lord Wandsworth College Lord Wandsworth College, Hook, RG29 1TB, Hampshire
StatusDISSOLVED
Company No.01269111
Category
Incorporated16 Jul 1976
Age47 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 4 months, 3 days

SUMMARY

LORD WANDSWORTH COLLEGE TRUST is an dissolved with number 01269111. It was incorporated 47 years, 9 months, 26 days ago, on 16 July 1976 and it was dissolved 11 years, 4 months, 3 days ago, on 08 January 2013. The company address is Lord Wandsworth College Lord Wandsworth College, Hook, RG29 1TB, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Sykes

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Turner

Change date: 2010-09-01

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Whately

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucinda Jane Fleming

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Cowley

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Kerr-Dineen

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Willmott

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Willmott

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Antony Clements

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Clements

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: The Right Revd Trevor Willmott

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Caroline Frances Gordon Sykes

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Simon Antony Clements

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Robert James Hannington

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Cazenove

Change date: 2010-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rigby

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Rigby

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Coulson

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Steel

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Antony Clements

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Hannington

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dr caroline sykes

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/08

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andre christopher usborne

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary christopher warren

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/07

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/03

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/01

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/00

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/99

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/98

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/97

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 28 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/96

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/95

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/05/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/94

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 30 Apr 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/93

Documents

View document PDF


Some Companies

HOOT TRAINING LTD

91 BELBROUGHTON ROAD,BLAKEDOWN,DY10 3JJ

Number:10488633
Status:ACTIVE
Category:Private Limited Company

PASSIVHAUS LIVING LIMITED

YORK ECO BUSINESS CENTRE,YORK,YO30 4AG

Number:08450457
Status:ACTIVE
Category:Private Limited Company

PULSE EVENTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11445323
Status:ACTIVE
Category:Private Limited Company

RESFEBER EYEWEAR LTD

171 NV BUILDINGS,SALFORD,M50 3BE

Number:11957502
Status:ACTIVE
Category:Private Limited Company

S M FINISHING (SEDBERGH) LTD

LOWTHER HOUSE,KENDAL,LA9 4DX

Number:07337610
Status:ACTIVE
Category:Private Limited Company

SPECIALIST WIRING SOLUTIONS LTD

ALBION HOUSE 163-167,DUKINFIELD,SK16 4LF

Number:07988588
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